Liquidation
Company Information for SOLITAIRE WINDOWS UK LIMITED
XEINADIN CORPORATE RECOVERY LTD 100, BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SOLITAIRE WINDOWS UK LIMITED | |
Legal Registered Office | |
XEINADIN CORPORATE RECOVERY LTD 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Other companies in CM77 | |
Company Number | 06726951 | |
---|---|---|
Company ID Number | 06726951 | |
Date formed | 2008-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 08:48:35 |
Companies House |
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 | ||
---|---|---|---|---|
SOLITAIRE WINDOWS UK LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 19/08/23 FROM C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM 43 Bridge Road Grays RM17 6BU England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM 43 Bridge Road Grays RM17 6BU England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Unit 10 Zone B Chelmsford Road Industrial Estate Chelmsford Road Dunmow Essex CM6 1HD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM House 6 Unit 3 Lynderswood Lane Black Notley Braintree Essex CM77 8JT | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL MOSS on 2013-10-31 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Moss on 2012-12-20 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Moss on 2010-11-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL MOSS on 2010-11-29 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 43 BRIDGE ROAD GRAYS ESSEX RM17 6BU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOSS / 02/10/2009 | |
AR01 | 09/11/09 FULL LIST | |
225 | CURRSHO FROM 31/10/2009 TO 30/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM ALASTOR SHELLEY ROAD HUTTON BRENTWOOD ESSEX CM13 2SE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-06-14 |
Resolutions for Winding-up | 2019-06-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as SOLITAIRE WINDOWS UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOLITAIRE WINDOWS UK LIMITED | Event Date | 2019-06-10 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOLITAIRE WINDOWS UK LIMITED | Event Date | 2019-06-10 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 10 June 2019 Paul John Moss, Director. Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alanfallows@kjgcr.com. Telephone: 0161 832 6221. : | |||
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. |