Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SO-LAR SMART HEATING SYSTEMS LIMITED
Company Information for

SO-LAR SMART HEATING SYSTEMS LIMITED

RESOLUTION HOUSE 12, MILL HILL, LEEDS, LS1 5DQ,
Company Registration Number
05670039
Private Limited Company
Liquidation

Company Overview

About So-lar Smart Heating Systems Ltd
SO-LAR SMART HEATING SYSTEMS LIMITED was founded on 2006-01-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". So-lar Smart Heating Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SO-LAR SMART HEATING SYSTEMS LIMITED
 
Legal Registered Office
RESOLUTION HOUSE 12
MILL HILL
LEEDS
LS1 5DQ
Other companies in GL52
 
Previous Names
SO-LAR GREAT SYSTEMS LIMITED10/02/2006
Filing Information
Company Number 05670039
Company ID Number 05670039
Date formed 2006-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-04-06 13:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SO-LAR SMART HEATING SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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 SO-LAR SMART HEATING SYSTEMS LIMITED
The following companies were found which have the same name as SO-LAR SMART HEATING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SO-LAR SMART HEATING SYSTEMS LIMITED Unknown

Company Officers of SO-LAR SMART HEATING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN LEE
Director 2006-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD OWEN MANDER WILLIAMS
Director 2012-05-03 2016-12-23
STEPHEN ELIOT SMITH
Company Secretary 2013-04-01 2015-02-25
RAYE LEE
Company Secretary 2006-11-14 2013-03-31
TIMOTHY DUNCAN MICHAEL GARDNER
Director 2010-09-06 2011-08-19
TANIA LOUISE LEE
Company Secretary 2006-01-09 2006-11-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-01-09 2006-01-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-01-09 2006-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN LEE MI MEAL LTD Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MATTHEW JOHN LEE MAPLE LEAF INNOVATIONS LTD Director 2016-04-25 CURRENT 2016-04-25 Active
MATTHEW JOHN LEE SOLAR 3C LTD Director 2010-09-10 CURRENT 2010-09-10 Active - Proposal to Strike off
MATTHEW JOHN LEE FAITH LOUISE LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off

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
2022-04-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-04WU15Compulsory liquidation. Final meeting
2020-12-22WU07Compulsory liquidation winding up progress report
2020-01-07WU07Compulsory liquidation winding up progress report
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unit 1 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY England
2018-12-10WU04Compulsory liquidation appointment of liquidator
2018-09-21COCOMPCompulsory winding up order
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 19892.2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-03SH0107/03/16 STATEMENT OF CAPITAL GBP 13767.3
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN MANDER WILLIAMS
2016-02-18AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09TM02Termination of appointment of Stephen Eliot Smith on 2015-02-25
2015-04-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 7709.7
2015-02-16AR0109/01/15 ANNUAL RETURN FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Unit 47 Space Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FL England
2014-02-19AAMDAmended accounts made up to 2013-03-31
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 7709.7
2014-02-07AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-07SH0118/12/13 STATEMENT OF CAPITAL GBP 3243.30
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056700390004
2013-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-04CH01Director's details changed for Mr Matthew Lee on 2013-01-09
2013-04-15AP03Appointment of Mr Stephen Eliot Smith as company secretary
2013-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAYE LEE
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM Unit 25 Enterprise Way Cheltenham Gloucestershire GL51 8LZ
2013-02-25AR0109/01/13 FULL LIST
2013-02-08SH0104/02/13 STATEMENT OF CAPITAL GBP 7401.30
2013-01-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AP01DIRECTOR APPOINTED MR RICHARD OWEN MANDER WILLIAMS
2012-05-11SH02SUB-DIVISION 01/05/12
2012-05-11RES13SHARES OF £1 INTO 10 ORD SHA 0F 0.10 01/05/2012
2012-05-11SH0103/05/12 STATEMENT OF CAPITAL GBP 4988.00
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-14AR0109/01/12 NO CHANGES
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER
2011-03-28AR0109/01/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-25AP01DIRECTOR APPOINTED TIMOTHY DUNCAN MICHAEL GARDNER
2010-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GL51 9TX
2010-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-10SH0131/08/10 STATEMENT OF CAPITAL GBP 5250
2010-09-10SH0130/06/10 STATEMENT OF CAPITAL GBP 5683
2010-09-10SH0131/07/10 STATEMENT OF CAPITAL GBP 4988
2010-09-01SH0601/09/10 STATEMENT OF CAPITAL GBP 4620
2010-07-23RES01ADOPT ARTICLES 30/06/2010
2010-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14AR0109/01/10 FULL LIST
2009-11-13SH0102/11/09 STATEMENT OF CAPITAL GBP 5263
2009-05-11123NC INC ALREADY ADJUSTED 06/05/09
2009-05-11RES134199 ORD SHARES OF £1 MATTHEW LEE/ FUTURE MEMBERS SHAREHOLDERS AGRMT/800 ORD B DORRICOTT/M LEE AGMT/B DORRICOTT CONTRACT AGREED 06/05/2009
2009-05-11RES04GBP NC 1000/10000 06/05/2009
2009-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-1188(2)AD 06/05/09 GBP SI 4199@1=4199 GBP IC 801/5000
2009-05-1188(2)AD 06/05/09 GBP SI 800@1=800 GBP IC 1/801
2009-02-24363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-27288bSECRETARY RESIGNED
2006-11-27288aNEW SECRETARY APPOINTED
2006-02-10CERTNMCOMPANY NAME CHANGED SO-LAR GREAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/02/06
2006-01-20288aNEW SECRETARY APPOINTED
2006-01-20288bSECRETARY RESIGNED
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to SO-LAR SMART HEATING SYSTEMS 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 Liquidators2018-11-27
Petitions to Wind Up (Companies)2018-08-21
Fines / Sanctions
No fines or sanctions have been issued against SO-LAR SMART HEATING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
DEBENTURE 2012-05-10 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD
DEBENTURE 2012-05-10 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD
DEBENTURE 2007-06-05 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 262,239
Creditors Due After One Year 2012-03-31 £ 22,552
Creditors Due After One Year 2012-03-31 £ 22,552
Creditors Due After One Year 2011-03-31 £ 25,418
Creditors Due Within One Year 2013-03-31 £ 150,099
Creditors Due Within One Year 2012-03-31 £ 272,267
Creditors Due Within One Year 2012-03-31 £ 272,267
Creditors Due Within One Year 2011-03-31 £ 112,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 SO-LAR SMART HEATING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 7,411
Called Up Share Capital 2012-03-31 £ 5,250
Called Up Share Capital 2012-03-31 £ 5,250
Called Up Share Capital 2011-03-31 £ 5,250
Cash Bank In Hand 2013-03-31 £ 2,954
Current Assets 2013-03-31 £ 452,797
Current Assets 2012-03-31 £ 345,625
Current Assets 2012-03-31 £ 345,625
Current Assets 2011-03-31 £ 46,067
Debtors 2013-03-31 £ 436,432
Debtors 2012-03-31 £ 338,125
Debtors 2012-03-31 £ 338,125
Debtors 2011-03-31 £ 28,817
Fixed Assets 2013-03-31 £ 83,257
Fixed Assets 2012-03-31 £ 92,188
Fixed Assets 2012-03-31 £ 92,188
Fixed Assets 2011-03-31 £ 79,668
Shareholder Funds 2013-03-31 £ 123,716
Shareholder Funds 2012-03-31 £ 142,994
Shareholder Funds 2012-03-31 £ 142,994
Stocks Inventory 2013-03-31 £ 13,411
Stocks Inventory 2012-03-31 £ 7,500
Stocks Inventory 2012-03-31 £ 7,500
Stocks Inventory 2011-03-31 £ 17,250
Tangible Fixed Assets 2013-03-31 £ 33,257
Tangible Fixed Assets 2012-03-31 £ 42,188
Tangible Fixed Assets 2012-03-31 £ 42,188
Tangible Fixed Assets 2011-03-31 £ 29,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SO-LAR SMART HEATING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SO-LAR SMART HEATING SYSTEMS LIMITED
Trademarks
We have not found any records of SO-LAR SMART HEATING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SO-LAR SMART HEATING SYSTEMS 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 (43210 - Electrical installation) as SO-LAR SMART HEATING SYSTEMS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SO-LAR SMART HEATING SYSTEMS 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 partySO-LAR SMART HEATING SYSTEMS LIMITEDEvent Date2018-11-01
In the High Court of Justice case number 5754 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Michael Chamberlain was appointed Liquidator of the above named company by the Secretary of State on 1 November 2018. No meeting will be summoned at this time. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 1 November 2018 . Further information about this case is available from David Render or Mark Gledhill at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. Michael Chamberlain , Liquidator
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySO-LAR SMART HEATING SYSTEMS LIMITEDEvent Date2018-07-10
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS OF ENGLAND & WALES INSOLVENCY & COMPANIES LIST (ChD) case number CR2018-005754 A petition to wind up the above-named Company, So-Lar Smart Heating Systems Limited of Unit 1 20 Winchcombe Street, Cheltenham, Gloucestershire, England, GL52 2LY presented on 10 July 2018 by (1) FCFM GROUP LIMITED of 39 Sloane Street, Knightsbridge, London, England, SWIX 9LP ; and (2) MR JASON GRANITE of 39 Sloane Street, Knightsbridge, London, England, SWIX 9LP claiming to be creditors of the Company will be heard at The Royal Courts of Justice, The Chancery Division, Companies Court, The Rolls Building, 7 Rolls Buildings, London EC4A 1NL on:- Date: 5 September 2018 Time: 10.30am (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 their intention to do so to the Petitioner or its Solicitors in accordance with Rule 7.14 by 16:00 hours on 4 September 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SO-LAR SMART HEATING SYSTEMS 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 SO-LAR SMART HEATING SYSTEMS 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.