Company Information for PV SOLAR SOLUTIONS LTD
MAZARS LLP, 90 VICTORIA STREET, BRISTOL, AVON, BS1 6DP,
|
Company Registration Number
05691474
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PV SOLAR SOLUTIONS LTD | ||
Legal Registered Office | ||
MAZARS LLP 90 VICTORIA STREET BRISTOL AVON BS1 6DP Other companies in BS8 | ||
Previous Names | ||
|
Company Number | 05691474 | |
---|---|---|
Company ID Number | 05691474 | |
Date formed | 2006-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 30/01/2013 | |
Return next due | 27/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:50:24 |
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 | ||
---|---|---|---|---|
PV SOLAR SOLUTIONS (CARDIFF) LIMITED | UNIT G CARDIFF BAY BUSINESS CENTRE, LEWIS ROAD OCEAN PARK CARDIFF WALES CF24 5EJ | Dissolved | Company formed on the 2011-07-25 | |
PV SOLAR SOLUTIONS, LLC | 8970 GREEN STREET - WHEELERSBURG OH 45694 | Active | Company formed on the 2012-10-15 |
Officer | Role | Date Appointed |
---|---|---|
MARTYN WARE |
||
PAUL JAMES HUGHES |
||
MARTYN WARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN CLAIRE WARE |
Director | ||
PAUL JAMES HUGHES |
Company Secretary | ||
ANDREW WILLIAMS |
Director | ||
PAUL BRIAN LYNHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOILERHUT LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active | |
ECOHUT SOLUTIONS LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
PV SOLAR SOLUTIONS (CARDIFF) LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2015-03-10 | |
BUSINESSGEN LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
HUGHES CONSULTANCY LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
LEADGEN MARKETING SOLUTIONS LTD | Director | 2004-05-28 | CURRENT | 2004-05-25 | Dissolved 2014-05-18 | |
FORTUNE OAK LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-07-18 | |
BIOMASSIVE LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2016-11-01 | |
GREENER DEAL 4U LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Dissolved 2015-04-28 | |
PV SOLAR SOLUTIONS (CARDIFF) LIMITED | Director | 2011-09-27 | CURRENT | 2011-07-25 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-05 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN | |
2.24B | Administrator's progress report to 2014-11-06 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-05-01 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-11-01 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/13 FROM Unit G Cardiff Bay Business Centre Lewis Road, Ocean Park, Cardiff CF24 5BS United Kingdom | |
2.12B | Appointment of an administrator | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/11 FROM 113-116 Bute Street Cardiff Bay Cardiff CF10 5QE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WARE | |
AP01 | DIRECTOR APPOINTED MR. MARTYN WARE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL HUGHES | |
AP03 | Appointment of Mr Martyn Ware as company secretary | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAMS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN CLAIRE WARE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LYNHAM | |
RES15 | CHANGE OF NAME 02/09/2010 | |
CERTNM | COMPANY NAME CHANGED A2Z DATA LIMITED CERTIFICATE ISSUED ON 02/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HUGHES / 30/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES HUGHES / 30/01/2010 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNHAM / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/10/07 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 54 HEOL TREFORYS, CAVISHAM PARK PENARTH CARDIFF CF64 3RE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-11 |
Meetings of Creditors | 2013-06-17 |
Appointment of Administrators | 2013-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
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 PV SOLAR SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as PV SOLAR SOLUTIONS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PV SOLAR SOLUTIONS LIMITED | Event Date | 2014-11-06 |
Timothy Colin Hamilton Ball of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PV SOLAR SOLUTIONS LIMITED | Event Date | 2013-05-02 |
In the High Court of Justice (Chancery Divison) Cardiff District Registry case number 144 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN on 28 June 2013 at 10.30 am . The meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 tothe Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Timothy Colin Hamilton Ball (IP number 8018) and Roderick John Weston (IP number 8730) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN were appointed as Joint Administrators of the Company on 2 May 2013 . The Company’s registered office is Mazars LLP, Clifton Down House, Beaufort Buildings,Clifton, Bristol BS8 4AN and the Company’s principal trading address is The PowerHouse, Unit G, Cardiff Bay Business Centre, Titan Road, Cardiff CF24 5EJ. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PV SOLAR SOLUTIONS LIMITED | Event Date | 2013-05-02 |
In the High Court of Justice (Chancery Division) Cardiff District Registry case number 144 Timothy Colin Hamilton Ball and Roderick John Weston (IP Nos 8018 and 8730 ) both of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN : | |||
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. |