Liquidation
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 Name | |
---|---|
SOL LUESHING LIMITED | |
Legal Registered Office | |
C/O MENZIES LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in DA14 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Sol Lueshing Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ERROL ANTHONY LUESHING |
||
ERROL ANTHONY LUESHING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK VICTOR HOMANS |
Company Secretary | ||
ERROL ANTHONY LUESHING |
Company Secretary | ||
MARK VICTOR HOMANS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMARK SERVICES LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00015590 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00018570 | |
RM01 | Liquidation appointment of receiver | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Onega House 112 Main Road Sidcup Kent DA14 6NE | |
COCOMP | Compulsory winding up order | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050273060004 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-01-31 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/11 FROM Onega House, 112 Main Road Sidcup Kent DA14 6NG | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/01/10 FULL LIST | |
AP03 | APPOINT PERSON AS SECRETARY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HOMANS | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED ERROL ANTHONY LUESHING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HOMANS | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | 31/01/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2017-03-06 |
Winding-Up Orders | 2017-02-17 |
Meetings of Creditors | 2017-01-27 |
Petitions to Wind Up (Companies) | 2016-12-21 |
Proposal to Strike Off | 2010-06-01 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ERROL ANTHONY LUESHING | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 835,891 |
---|
Creditors and other liabilities
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOL LUESHING LIMITED | Event Date | 2017-02-16 |
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 Type | Winding-Up Orders | |
Defending party | SOL LUESHING LIMITED | Event Date | 2017-02-06 |
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 Type | Meetings of Creditors | |
Defending party | SOL LUESHING LIMITED | Event Date | 2017-01-26 |
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 LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | SOL LUESHING LTD | Event Date | 2016-11-14 |
Solicitor | Plexus 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 Type | Proposal to Strike Off | |
Defending party | SOL LUESHING LIMITED | Event Date | 2010-06-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOL LUESHING LIMITED | Event Date | 2009-05-26 |
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. |