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

SOL HEALTHCARE (EUROPE) LIMITED

DUNSTABLE, BEDFORDSHIRE, LU5 5XF,
Company Registration Number
05063377
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About Sol Healthcare (europe) Ltd
SOL HEALTHCARE (EUROPE) LIMITED was founded on 2004-03-04 and had its registered office in Dunstable. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
SOL HEALTHCARE (EUROPE) LIMITED
 
Legal Registered Office
DUNSTABLE
BEDFORDSHIRE
LU5 5XF
Other companies in LU5
 
Previous Names
SCREENSTAIR LIMITED05/04/2004
Filing Information
Company Number 05063377
Date formed 2004-03-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-05
Type of accounts DORMANT
Last Datalog update: 2015-09-11 01:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOL HEALTHCARE (EUROPE) 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 SOL HEALTHCARE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK BLOOM
Company Secretary 2012-12-01
RICHARD MARK BLOOM
Director 2014-06-11
CHRISTOFFER DAVID ERIK FRANZEN
Director 2014-06-11
ROBERT NICOLAAS WILKO VAN DEN BELT
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WALTER MYERS
Director 2009-09-14 2014-01-01
LEIF ERIK MARTENSSON
Company Secretary 2009-08-01 2012-12-01
LEIF ERIK MARTENSSON
Director 2009-08-01 2012-12-01
CARL JOHN MICHAEL BERG
Director 2007-02-28 2009-09-14
ULF STEFAN FRISTEDT
Company Secretary 2007-03-16 2009-08-01
ULF STEFAN FRISTEDT
Director 2007-02-28 2009-08-01
RIAAN LEROUX
Company Secretary 2004-04-06 2007-03-16
RIAAN LEROUX
Director 2004-04-06 2007-03-16
STEVEN JOHN DOHERTY
Director 2004-04-06 2006-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-04 2004-04-06
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-04 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BLOOM TASHALEX CONSULTING LIMITED Director 2018-06-07 CURRENT 2018-06-07 Liquidation
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2017-08-10 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD MARK BLOOM DNA SCREEN LTD Director 2016-06-27 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD MARK BLOOM ARJO PENSION TRUSTEE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD MARK BLOOM BUCHANAN LEASING LIMITED Director 2014-06-11 CURRENT 1997-12-17 Dissolved 2015-05-05
RICHARD MARK BLOOM GETINGE DISINFECTION LIMITED Director 2014-06-11 CURRENT 1980-03-03 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2014-06-11 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM LETTERSECOND LIMITED Director 2014-06-11 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Director 2014-06-11 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM ROWAN LEASING LIMITED Director 2014-06-11 CURRENT 1986-06-13 Dissolved 2015-05-05
RICHARD MARK BLOOM MECANAIDS LIMITED Director 2014-06-11 CURRENT 1986-07-11 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Director 2014-06-11 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Director 2014-06-11 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM JAMES INDUSTRIES LIMITED Director 2014-06-11 CURRENT 1978-12-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2014-06-11 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM IMPRO LIMITED Director 2014-06-11 CURRENT 1987-04-03 Dissolved 2016-01-26
RICHARD MARK BLOOM ARJO LIMITED Director 2014-06-11 CURRENT 1959-07-14 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Director 2010-07-05 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM PARKER BATH LIMITED Director 2008-07-10 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Director 2007-06-29 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Director 2007-06-29 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Director 2007-06-29 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Director 2007-06-29 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Director 2007-06-29 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Director 2007-06-29 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2007-06-29 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Director 2007-06-29 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Director 2007-06-29 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Director 2007-06-29 CURRENT 1968-10-11 Liquidation
CHRISTOFFER DAVID ERIK FRANZEN BUCHANAN LEASING LIMITED Director 2014-06-11 CURRENT 1997-12-17 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN GETINGE DISINFECTION LIMITED Director 2014-06-11 CURRENT 1980-03-03 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2014-06-11 CURRENT 1994-11-10 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN LETTERSECOND LIMITED Director 2014-06-11 CURRENT 1998-12-02 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN PEGASUS EGERTON LIMITED Director 2014-06-11 CURRENT 1987-02-23 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN ROWAN LEASING LIMITED Director 2014-06-11 CURRENT 1986-06-13 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN MECANAIDS LIMITED Director 2014-06-11 CURRENT 1986-07-11 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN EGERTON HOSPITAL EQUIPMENT LIMITED Director 2014-06-11 CURRENT 1966-02-21 Dissolved 2015-05-05
CHRISTOFFER DAVID ERIK FRANZEN MEDEQUIP SUB 1 LIMITED Director 2014-06-11 CURRENT 1968-06-12 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT BUCHANAN LEASING LIMITED Director 2012-12-01 CURRENT 1997-12-17 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT GETINGE DISINFECTION LIMITED Director 2012-12-01 CURRENT 1980-03-03 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2012-12-01 CURRENT 1994-11-10 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT LETTERSECOND LIMITED Director 2012-12-01 CURRENT 1998-12-02 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT PEGASUS EGERTON LIMITED Director 2012-12-01 CURRENT 1987-02-23 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT ROWAN LEASING LIMITED Director 2012-12-01 CURRENT 1986-06-13 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT MECANAIDS LIMITED Director 2012-12-01 CURRENT 1986-07-11 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT EGERTON HOSPITAL EQUIPMENT LIMITED Director 2012-12-01 CURRENT 1966-02-21 Dissolved 2015-05-05
ROBERT NICOLAAS WILKO VAN DEN BELT MEDEQUIP SUB 1 LIMITED Director 2012-12-01 CURRENT 1968-06-12 Dissolved 2015-05-05

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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-06DS01APPLICATION FOR STRIKING-OFF
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN
2014-06-11AP01DIRECTOR APPOINTED MR RICHARD MARK BLOOM
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MYERS
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0104/03/14 FULL LIST
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0104/03/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON
2013-01-23AP03SECRETARY APPOINTED MR RICHARD MARK BLOOM
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY LEIF MARTENSSON
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0104/03/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 8 FINWAY DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TR
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AR0104/03/11 FULL LIST
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-22AR0104/03/10 FULL LIST
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR CARL BERG
2009-09-15288aDIRECTOR APPOINTED ALEXANDER MYERS
2009-09-15288aDIRECTOR AND SECRETARY APPOINTED LEIF MARTENSSON
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ULF FRISTEDT
2009-03-10363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-16225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-1688(2)RAD 06/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-28ELRESS386 DISP APP AUDS 06/04/04
2004-04-28ELRESS366A DISP HOLDING AGM 06/04/04
2004-04-23288bDIRECTOR RESIGNED
2004-04-23288bSECRETARY RESIGNED
2004-04-20ELRESS386 DISP APP AUDS 04/03/04
2004-04-20ELRESS366A DISP HOLDING AGM 04/03/04
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-05CERTNMCOMPANY NAME CHANGED SCREENSTAIR LIMITED CERTIFICATE ISSUED ON 05/04/04
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOL HEALTHCARE (EUROPE) LIMITED 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 SOL HEALTHCARE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOL HEALTHCARE (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SOL HEALTHCARE (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOL HEALTHCARE (EUROPE) LIMITED
Trademarks
We have not found any records of SOL HEALTHCARE (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOL HEALTHCARE (EUROPE) 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 (74990 - Non-trading company) as SOL HEALTHCARE (EUROPE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOL HEALTHCARE (EUROPE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOL HEALTHCARE (EUROPE) 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 HEALTHCARE (EUROPE) 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.