Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLOR CARE HOLDINGS LTD
Company Information for

SOLOR CARE HOLDINGS LTD

LICHFIELD, STAFFORDSHIRE, WS14,
Company Registration Number
04782823
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Solor Care Holdings Ltd
SOLOR CARE HOLDINGS LTD was founded on 2003-06-01 and had its registered office in Lichfield. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
SOLOR CARE HOLDINGS LTD
 
Legal Registered Office
LICHFIELD
STAFFORDSHIRE
WS14
Other companies in WS14
 
Previous Names
THE ROBINIA CARE GROUP LIMITED15/02/2010
DE FACTO 1063 LIMITED04/07/2003
Filing Information
Company Number 04782823
Date formed 2003-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-12
Type of accounts FULL
Last Datalog update: 2016-02-11 13:38:00
Primary Source:Companies House
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.
Companies with same name SOLOR CARE HOLDINGS LTD
The following companies were found which have the same name as SOLOR CARE HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLOR CARE HOLDINGS (2) LTD VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE WS14 0QP Active Company formed on the 2001-09-24
SOLOR CARE HOLDINGS (3) LTD VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE WS14 0QP Active Company formed on the 1994-08-31

Company Officers of SOLOR CARE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
PHILIP SEALEY
Company Secretary 2012-04-20
PHILIP ANDRE SEALEY
Director 2015-01-09
ANDREW WINNING
Director 2012-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WEI ROBERTS
Director 2013-08-06 2015-01-09
BRUCE MCKENDRICK
Director 2012-04-20 2013-08-06
KIT DOLEMAN
Director 2009-01-12 2012-04-20
KATHERINE FRANCES FORD
Director 2010-06-02 2012-04-20
ROLAND ROBERT JOSEPH PERRY
Director 2009-05-13 2012-04-20
KIT DOLEMAN
Company Secretary 2009-01-12 2010-01-04
JAMES CHRISTIE FALCONER WILDE
Director 2008-10-14 2009-03-31
MARK SPOORS
Company Secretary 2007-03-30 2008-12-11
MARK SPOORS
Director 2007-03-30 2008-12-11
SATWANT SINGH BAINS
Director 2008-04-18 2008-10-14
PAUL HAYES
Director 2008-04-18 2008-07-21
GLEN VON MALACHOWSKI
Director 2003-07-04 2008-04-18
BENJAMIN JOHN MCGINN
Company Secretary 2006-01-25 2007-03-30
BENJAMIN JOHN MCGINN
Director 2003-07-23 2007-03-30
SIMON DAVID ARTHUR
Company Secretary 2004-04-29 2006-01-25
RICHARD DENNIS BROOKES
Director 2003-07-23 2006-01-25
MARTIN JAMES DUNN
Director 2003-07-24 2006-01-25
ELIZABETH ANNE WAGSTAFF
Director 2003-07-04 2006-01-25
MICHAEL EDWARD D'ARCY WALTON
Director 2003-07-24 2006-01-25
JULIAN CHARLES BALL
Director 2003-07-23 2004-08-09
MARTIN HEWSON THORNTON
Company Secretary 2003-07-04 2004-05-11
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-06-01 2003-07-04
TRAVERS SMITH LIMITED
Nominated Director 2003-06-01 2003-07-04
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-06-01 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING GRAPHITE ESTATES LIMITED Director 2015-01-09 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING RESPITE HOTELS LIMITED Director 2013-11-21 CURRENT 2013-04-26 Dissolved 2014-07-15
ANDREW WINNING INGLEBY CARE LIMITED Director 2013-11-21 CURRENT 2008-02-11 Dissolved 2016-01-12
ANDREW WINNING INGLEBY HOUSE LIMITED Director 2013-11-21 CURRENT 2007-04-16 Active
ANDREW WINNING THE INGLEBY CORPORATION LIMITED Director 2013-11-21 CURRENT 2011-04-07 Active - Proposal to Strike off
ANDREW WINNING EVESLEIGH ACQUISITIONS LIMITED Director 2013-03-10 CURRENT 2005-01-05 Dissolved 2015-07-07
ANDREW WINNING PS25 LIMITED Director 2013-03-10 CURRENT 2001-05-11 Dissolved 2015-07-07
ANDREW WINNING COMMUNITAS HOLDINGS LIMITED Director 2013-03-10 CURRENT 2005-06-07 Dissolved 2015-07-07
ANDREW WINNING OPUS ACQUISITION LIMITED Director 2013-03-10 CURRENT 2005-05-25 Dissolved 2015-07-07
ANDREW WINNING EVESLEIGH (KENT) LIMITED Director 2013-03-10 CURRENT 2000-04-06 Active - Proposal to Strike off
ANDREW WINNING COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2013-03-10 CURRENT 1997-05-01 Dissolved 2016-01-12
ANDREW WINNING INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2013-03-10 CURRENT 1993-12-01 Dissolved 2016-01-12
ANDREW WINNING ILG LIMITED Director 2013-03-10 CURRENT 2006-11-10 Dissolved 2016-01-12
ANDREW WINNING RIVERS REACH CARE LIMITED Director 2013-03-10 CURRENT 2000-03-21 Dissolved 2016-01-12
ANDREW WINNING ILIACE HOLDINGS LIMITED Director 2013-03-10 CURRENT 2004-07-21 Dissolved 2016-02-02
ANDREW WINNING LIFE LINKS LIMITED Director 2012-04-20 CURRENT 1995-01-24 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE EAST MIDLANDS LTD Director 2012-04-20 CURRENT 2001-04-30 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE HOMES LTD Director 2012-04-20 CURRENT 1995-08-17 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE LONDON (3) LTD Director 2012-04-20 CURRENT 2001-07-19 Dissolved 2016-01-12
ANDREW WINNING LIDDELL DUNBAR PROPERTIES LIMITED Director 2011-02-28 CURRENT 2004-01-21 Dissolved 2014-07-01
ANDREW WINNING VOYAGE 4 LIMITED Director 2011-02-28 CURRENT 2003-03-10 Dissolved 2015-07-07
ANDREW WINNING VOYAGE HEALTHCARE LIMITED Director 2011-02-28 CURRENT 1994-05-04 Dissolved 2015-07-07
ANDREW WINNING VOYAGE SECURE LIMITED Director 2011-02-28 CURRENT 2003-02-17 Dissolved 2015-08-11
ANDREW WINNING VOYAGE RECRUITMENT LIMITED Director 2011-02-28 CURRENT 1999-07-14 Dissolved 2015-07-07
ANDREW WINNING VOYAGE 3 LIMITED Director 2011-02-28 CURRENT 2002-09-24 Dissolved 2015-07-07
ANDREW WINNING ALFA CONSULTING LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active

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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-18DS01APPLICATION FOR STRIKING-OFF
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-02AR0101/02/15 FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20RES13CONSENT SOLICITATION STATEMENT 06/08/2014
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-04AR0101/02/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM GARRICK HOUSE 2 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD UNITED KINGDOM
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENDRICK
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-01AR0101/02/13 FULL LIST
2013-01-22RES13COMPANY BUSINESS 15/01/2013
2013-01-22RES01ALTER ARTICLES 15/01/2013
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 2 GARRICK HOUSE QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PERRY
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FORD
2012-05-03AP01DIRECTOR APPOINTED ANDREW WINNING
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIT DOLEMAN
2012-05-03AP01DIRECTOR APPOINTED BRUCE MCKENDRICK
2012-05-03AP03SECRETARY APPOINTED PHILIP SEALEY
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM CARRIAGE COURT 25 CIRCUS MEWS BATH BA1 2PW
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-26AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-04-19SH1919/04/12 STATEMENT OF CAPITAL GBP 2000000
2012-04-19SH20STATEMENT BY DIRECTORS
2012-04-19CAP-SSSOLVENCY STATEMENT DATED 19/04/12
2012-04-19RES06REDUCE ISSUED CAPITAL 19/04/2012
2012-02-28AR0101/02/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-28AR0101/06/11 FULL LIST
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13RES04NC INC ALREADY ADJUSTED 30/06/2010
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 27375446
2010-06-24AR0101/06/10 FULL LIST
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-02AP01DIRECTOR APPOINTED KATHERINE FRANCES FORD
2010-02-15RES15CHANGE OF NAME 03/02/2010
2010-02-15CERTNMCOMPANY NAME CHANGED THE ROBINIA CARE GROUP LIMITED CERTIFICATE ISSUED ON 15/02/10
2010-02-08RES15CHANGE OF NAME 03/02/2010
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY KIT DOLEMAN
2009-11-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-28363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-17288aDIRECTOR APPOINTED ROLAND ROBERT JOSEPH PERRY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES WILDE
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-07RES01ALTER ARTICLES 30/03/2009
2009-04-07RES13FACILITIES AGREEMENT 30/03/2009
2009-01-12288aDIRECTOR APPOINTED MR KIT DOLEMAN
2009-01-12288aSECRETARY APPOINTED MR KIT DOLEMAN
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY MARK SPOORS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR MARK SPOORS
2008-10-17288aDIRECTOR APPOINTED MR JAMES CHRISTIE FALCONER WILDE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SOLOR CARE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLOR CARE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-04 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SOLOR CARE HOLDINGS LTD registering or being granted any patents
Domain Names

SOLOR CARE HOLDINGS LTD owns 6 domain names.

solorcare.co.uk   solorcaregroup.co.uk   solorrewards.co.uk   solor-care.co.uk   robinia.co.uk   robiniasupportsolutions.co.uk  

Trademarks
We have not found any records of SOLOR CARE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLOR CARE HOLDINGS LTD. 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 (70100 - Activities of head offices) as SOLOR CARE HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SOLOR CARE HOLDINGS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLOR CARE HOLDINGS LTD 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 SOLOR CARE HOLDINGS LTD 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.