Liquidation
Company Information for SO-LAR SMART HEATING SYSTEMS LIMITED
RESOLUTION HOUSE 12, MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
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 | ||
---|---|---|---|---|
SO-LAR SMART HEATING SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD OWEN MANDER WILLIAMS |
Director | ||
STEPHEN ELIOT SMITH |
Company Secretary | ||
RAYE LEE |
Company Secretary | ||
TIMOTHY DUNCAN MICHAEL GARDNER |
Director | ||
TANIA LOUISE LEE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MI MEAL LTD | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
MAPLE LEAF INNOVATIONS LTD | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
SOLAR 3C LTD | Director | 2010-09-10 | CURRENT | 2010-09-10 | Active - Proposal to Strike off | |
FAITH LOUISE LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unit 1 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 19892.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 13767.3 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN MANDER WILLIAMS | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Stephen Eliot Smith on 2015-02-25 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 7709.7 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM Unit 47 Space Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FL England | |
AAMD | Amended accounts made up to 2013-03-31 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 7709.7 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 3243.30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056700390004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Matthew Lee on 2013-01-09 | |
AP03 | Appointment of Mr Stephen Eliot Smith as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RAYE LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/13 FROM Unit 25 Enterprise Way Cheltenham Gloucestershire GL51 8LZ | |
AR01 | 09/01/13 FULL LIST | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 7401.30 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD OWEN MANDER WILLIAMS | |
SH02 | SUB-DIVISION 01/05/12 | |
RES13 | SHARES OF £1 INTO 10 ORD SHA 0F 0.10 01/05/2012 | |
SH01 | 03/05/12 STATEMENT OF CAPITAL GBP 4988.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/01/12 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER | |
AR01 | 09/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TIMOTHY DUNCAN MICHAEL GARDNER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GL51 9TX | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 5250 | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 5683 | |
SH01 | 31/07/10 STATEMENT OF CAPITAL GBP 4988 | |
SH06 | 01/09/10 STATEMENT OF CAPITAL GBP 4620 | |
RES01 | ADOPT ARTICLES 30/06/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
SH01 | 02/11/09 STATEMENT OF CAPITAL GBP 5263 | |
123 | NC INC ALREADY ADJUSTED 06/05/09 | |
RES13 | 4199 ORD SHARES OF £1 MATTHEW LEE/ FUTURE MEMBERS SHAREHOLDERS AGRMT/800 ORD B DORRICOTT/M LEE AGMT/B DORRICOTT CONTRACT AGREED 06/05/2009 | |
RES04 | GBP NC 1000/10000 06/05/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 06/05/09 GBP SI 4199@1=4199 GBP IC 801/5000 | |
88(2) | AD 06/05/09 GBP SI 800@1=800 GBP IC 1/801 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SO-LAR GREAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-27 |
Petitions to Wind Up (Companies) | 2018-08-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED | ||
DEBENTURE | Outstanding | SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD | |
DEBENTURE | Outstanding | SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD | |
DEBENTURE | Satisfied | HSBC BANK PLC |
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
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SO-LAR SMART HEATING SYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SO-LAR SMART HEATING SYSTEMS LIMITED | Event Date | 2018-11-01 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | SO-LAR SMART HEATING SYSTEMS LIMITED | Event Date | 2018-07-10 |
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 . | |||
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. |