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

SOL LUESHING LIMITED

C/O MENZIES LLP LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
05027306
Private Limited Company
Liquidation

Company Overview

About Sol Lueshing Ltd
SOL LUESHING LIMITED was founded on 2004-01-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Sol Lueshing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOL LUESHING LIMITED
 
Legal Registered Office
C/O MENZIES LLP LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in DA14
 
Filing Information
Company Number 05027306
Company ID Number 05027306
Date formed 2004-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 17:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOL LUESHING 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.
Companies with same name SOL LUESHING LIMITED
The following companies were found which have the same name as SOL LUESHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sol Lueshing Inc. Delaware Unknown

Company Officers of SOL LUESHING LIMITED

Current Directors
Officer Role Date Appointed
ERROL ANTHONY LUESHING
Company Secretary 2010-05-19
ERROL ANTHONY LUESHING
Director 2004-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK VICTOR HOMANS
Company Secretary 2004-01-27 2010-01-27
ERROL ANTHONY LUESHING
Company Secretary 2004-01-27 2004-01-28
MARK VICTOR HOMANS
Director 2004-01-27 2004-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-27 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERROL ANTHONY LUESHING ELMARK SERVICES LIMITED Director 2004-01-27 CURRENT 2004-01-27 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
2024-04-24Compulsory liquidation winding up progress report
2023-04-27Compulsory liquidation winding up progress report
2022-04-21WU07Compulsory liquidation winding up progress report
2021-04-23WU07Compulsory liquidation winding up progress report
2020-09-24WU14Compulsory liquidation. Removal of liquidator by court
2020-09-24WU14Compulsory liquidation. Removal of liquidator by court
2020-09-24WU04Compulsory liquidation appointment of liquidator
2020-09-24WU04Compulsory liquidation appointment of liquidator
2020-04-28WU07Compulsory liquidation winding up progress report
2019-04-29WU07Compulsory liquidation winding up progress report
2018-04-26WU07Compulsory liquidation winding up progress report
2017-04-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00015590
2017-04-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00018570
2017-04-06RM01Liquidation appointment of receiver
2017-04-034.31Compulsory liquidaton liquidator appointment
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Onega House 112 Main Road Sidcup Kent DA14 6NE
2017-02-24COCOMPCompulsory winding up order
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050273060004
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0127/01/13 ANNUAL RETURN FULL LIST
2012-11-08AAMDAmended accounts made up to 2012-01-31
2012-10-25AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0127/01/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/11 FROM Onega House, 112 Main Road Sidcup Kent DA14 6NG
2011-02-28AR0127/01/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-05DISS40Compulsory strike-off action has been discontinued
2010-06-04AR0127/01/10 FULL LIST
2010-06-04AP03APPOINT PERSON AS SECRETARY
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY MARK HOMANS
2010-06-01GAZ1FIRST GAZETTE
2010-05-19AP03SECRETARY APPOINTED ERROL ANTHONY LUESHING
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY MARK HOMANS
2009-11-18AA31/01/09 TOTAL EXEMPTION FULL
2009-06-06DISS40DISS40 (DISS40(SOAD))
2009-06-05363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2009-01-21AA31/01/08 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-04-28AA31/01/07 TOTAL EXEMPTION FULL
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2006-01-27363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-29363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06288bSECRETARY RESIGNED
2004-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOL LUESHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-06
Winding-Up Orders2017-02-17
Meetings of Creditors2017-01-27
Petitions to Wind Up (Companies)2016-12-21
Proposal to Strike Off2010-06-01
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against SOL LUESHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-12 Outstanding ERROL ANTHONY LUESHING
DEBENTURE 2007-10-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-08-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 835,891

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOL LUESHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 153
Current Assets 2012-02-01 £ 17,309
Debtors 2012-02-01 £ 17,156
Fixed Assets 2012-02-01 £ 771,887
Shareholder Funds 2012-02-01 £ 46,695
Tangible Fixed Assets 2012-02-01 £ 771,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOL LUESHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOL LUESHING LIMITED
Trademarks
We have not found any records of SOL LUESHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOL LUESHING 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 (82990 - Other business support service activities n.e.c.) as SOL LUESHING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOL LUESHING 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 TypeAppointment of Liquidators
Defending partySOL LUESHING LIMITEDEvent Date2017-02-16
In the High Court of Justice case number 7439 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Freddy Khalastchi and Simon Carvill-Biggs , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos 8752 and 15930) have been appointed as Joint Liquidators to the Company on 16 February 2017 , by the Secretary of State. Notice is also hereby given that the Joint Liquidators do not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10% in value of the Companys creditors (including the creditor making the request). For further details contact: Caroline Davenport, Email: cdavenport@menzies.co.uk Ag GF120212
 
Initiating party Event TypeWinding-Up Orders
Defending partySOL LUESHING LIMITEDEvent Date2017-02-06
In the High Court Of Justice case number 007439 Liquidator appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOL LUESHING LIMITEDEvent Date2017-01-26
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Regus, 200 Brook Drive, Green Park, Reading, RG2 6UB on 03 February 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sajid Sattar of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH , is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 2 February 2017. Name and address of Insolvency Practitioner calling the meeting: Sajid Satter (IP No. 15590) of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. For further details contact: Hilary Gumbs, Email: hg@greenfieldrecovery.co.uk, Tel: 0121 201 1725. Ag EF102796
 
Initiating party GARDNER LEADER LLPEvent TypePetitions to Wind Up (Companies)
Defending partySOL LUESHING LTDEvent Date2016-11-14
SolicitorPlexus Law Ltd
In the High Court of Justice (Chancery Division) Companies Court case number 007439 CR-2016-007439 A Petition to wind up the above-named Company of Onega House, 112 Main Road, Sidcup, Kent DA14 6NE (Registered No 05027306), presented on 14 November 2016 by GARDNER LEADER LLP , White Hart House, Market Place, Newbury RG14 5BA , claiming to be a Creditor of the Company, will be heard at The High Court, Companies Court, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 January 2017 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySOL LUESHING LIMITEDEvent Date2010-06-01
 
Initiating party Event TypeProposal to Strike Off
Defending partySOL LUESHING LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOL LUESHING 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 SOL LUESHING 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.