Dissolved 2016-08-24
Company Information for SOLSPACE LIMITED
FLAX BOURTON, BRISTOL, BS48,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-24 |
Company Name | ||
---|---|---|
SOLSPACE LIMITED | ||
Legal Registered Office | ||
FLAX BOURTON BRISTOL | ||
Previous Names | ||
|
Company Number | 06817118 | |
---|---|---|
Date formed | 2009-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-08-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 15:51:15 |
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 | ||
---|---|---|---|---|
![]() |
SOLSPACE CONCEPTS CORPORATION | Delaware | Unknown | |
![]() |
SOLSPACE CONCEPTS INCORPORATED | New Jersey | Unknown | |
![]() |
SOLSPACE DRIFTWOOD, LLC | 6808 BRANRUST DR AUSTIN TX 78744 | Active | Company formed on the 2021-01-20 |
![]() |
SOLSPACE INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARETH OWEN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CASEY JAMES COLE |
Director | ||
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIR HEAT LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
HOFSCO LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Dissolved 2016-03-29 | |
ENPAL LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
CONTAINERISED ENERGY SOLUTIONS LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2015-02-24 | |
LANCASHIRE HEAT SERVICES LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2014-09-09 | |
SALFORD HEAT SERVICES LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2014-09-09 | |
GURU SYSTEMS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active | |
RESBOX LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Dissolved 2014-10-14 | |
BASE3 LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Dissolved 2018-04-17 | |
FONTENERGY LTD | Director | 2006-12-01 | CURRENT | 2006-12-01 | Dissolved 2018-01-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 10 STONEY STREET LONDON LONDON SE1 9AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 230.58 | |
AR01 | 12/03/14 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/12/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASEY COLE | |
AR01 | 12/03/13 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | |
AR01 | 12/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/02/2012 | |
CERTNM | COMPANY NAME CHANGED FONTEN SOLAR LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR CASEY JAMES COLE | |
AR01 | 12/03/11 FULL LIST | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 201.28 | |
SH01 | 29/01/10 STATEMENT OF CAPITAL GBP 230.58 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 201.28 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 29/01/10 STATEMENT OF CAPITAL GBP 230.58 | |
AA01 | PREVEXT FROM 28/02/2010 TO 30/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM, 86 EDGEHILL ROAD, CHISLEHURST, KENT, BR76LB, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM, UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, LONDON, SE1 3GA, UNITED KINGDOM | |
AR01 | 12/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 12/02/2010 | |
RES13 | SUB-DIVISION OF SHARES | |
SH02 | SUB-DIVISION 12/10/09 | |
SH01 | 12/10/09 STATEMENT OF CAPITAL GBP 160.00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-26 |
Appointment of Liquidators | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
Meetings of Creditors | 2015-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 SOLSPACE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SOLSPACE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOLSPACE LIMITED | Event Date | 2015-03-26 |
Alison M Byrne , of Byrne Associates , Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR . : For further details contact: Tel: 01275 464038 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOLSPACE LIMITED | Event Date | 2015-03-26 |
At a General Meeting of the members of the above named company, duly convened and held at 2nd Floor, 10 Stoney Street, London, SE1 9AD on 26 March 2015 at 12.00 noon the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Alison M Byrne , of Byrne Associates , Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR , (IP No. 9264) be and she is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Tel: 01275 464038 Gareth Jones , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SOLSPACE LIMITED | Event Date | 2015-03-26 |
Notice is hereby given that a General Meeting of the Members of the above named Company pursuant to Section 106 of the Insolvency Act 1986 is to be held at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR on 10 May 2016 at 10.00 am to be followed at 10.15 am by a meeting of the creditors of the Company. The Meetings are called for the purposes of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted and to give any explanation that she may consider necessary. The resolution to be considered is that: Alison M Byrne be forthwith released and discharged as Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to vote instead of him. A proxy need not be a member or creditor. Proofs and proxies to be used at the meetings should be lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 26 March 2015 Office Holder details: Alison M Byrne , (IP No. 009264) of Byrne Associates , Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR . For further details contact: Alison Byrne, Tel: 01275 464038 Alison M Byrne , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOLSPACE LIMITED | Event Date | 2015-03-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2nd Floor, 10 Stoney Street, London, SE1 9AD on 26 March 2015 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Suite 3 Farleigh House , Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR , not later than 12.00 noon on 25 March 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Byrne Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further contact details: Alison Byrne (IP No 9264), Tel: 01275 464038. | |||
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. |