Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIVE SOLAR ALPHA LTD
Company Information for

HIVE SOLAR ALPHA LTD

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
07563897
Private Limited Company
Dissolved

Dissolved 2016-03-31

Company Overview

About Hive Solar Alpha Ltd
HIVE SOLAR ALPHA LTD was founded on 2011-03-15 and had its registered office in Chandlers Ford. The company was dissolved on the 2016-03-31 and is no longer trading or active.

Key Data
Company Name
HIVE SOLAR ALPHA LTD
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Filing Information
Company Number 07563897
Date formed 2011-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 10:03:16
Primary Source:Companies House
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.

Company Officers of HIVE SOLAR ALPHA LTD

Current Directors
Officer Role Date Appointed
JULIAN MICHAEL PERTWEE
Company Secretary 2012-11-19
JULIAN MICHAEL PERTWEE
Director 2012-11-19
TIMOTHY GILES REDPATH
Director 2011-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MICHAEL PERTWEE CIRCULAR CHP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-08-07
JULIAN MICHAEL PERTWEE CIRCULAR CAPITAL LIMITED Director 2016-05-11 CURRENT 2016-03-08 Active
JULIAN MICHAEL PERTWEE CIRCULAR POWER LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
JULIAN MICHAEL PERTWEE WILBEES FARM ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-12-06
JULIAN MICHAEL PERTWEE EMBOROUGH QUARRY ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-12-06
JULIAN MICHAEL PERTWEE LAWNS FARM ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JULIAN MICHAEL PERTWEE PERTWEE ESTATES LTD Director 2014-02-01 CURRENT 1934-06-30 Active
JULIAN MICHAEL PERTWEE MOTMOT LIMITED Director 2010-11-12 CURRENT 2010-11-12 Active
JULIAN MICHAEL PERTWEE SPOTTED RICHARD LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2017-01-03
JULIAN MICHAEL PERTWEE PERTWEE PARK LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
TIMOTHY GILES REDPATH CLAWDDCAM SOLAR PARK LTD Director 2017-09-08 CURRENT 2017-09-08 Active
TIMOTHY GILES REDPATH EMBOROUGH QUARRY ENERGY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-12-06
TIMOTHY GILES REDPATH WESTFIELD FARM SOLAR PARK II LIMITED Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2016-08-02
TIMOTHY GILES REDPATH QUEENS PARK DEVELOPMENTS LIMITED Director 2015-04-15 CURRENT 2015-03-13 Active - Proposal to Strike off
TIMOTHY GILES REDPATH CHAPEL BRAMPTON SOLAR PARK LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2017-01-24
TIMOTHY GILES REDPATH OXLEY FARM SOLAR PARK LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
TIMOTHY GILES REDPATH WITHERINGTON HIVE SOLAR LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-07-05
TIMOTHY GILES REDPATH LAWNS FARM SOLAR LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-07-05
TIMOTHY GILES REDPATH ROUNDPONDS SOLAR PARK LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-07-05
TIMOTHY GILES REDPATH THINGLEY SOLAR PARK LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2016-07-05
TIMOTHY GILES REDPATH CLEVE HILL SOLAR PARK LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
TIMOTHY GILES REDPATH SCHOOL FARM SOLAR PARK LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
TIMOTHY GILES REDPATH PARK FARM OAKLEY SOLAR LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-01
TIMOTHY GILES REDPATH ALDINGTON SOLAR LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-07-05
TIMOTHY GILES REDPATH ORRELL HILL SOLAR LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2017-05-09
TIMOTHY GILES REDPATH RIVERFIELD SOLAR LIMITED Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-07-05
TIMOTHY GILES REDPATH WOODINGTON SOLAR LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
TIMOTHY GILES REDPATH FORTY GREEN SOLAR LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2016-07-05
TIMOTHY GILES REDPATH TROUGHTON SOLAR LIMITED Director 2013-06-19 CURRENT 2012-10-30 Dissolved 2016-07-05
TIMOTHY GILES REDPATH GERARD HALL SOLAR LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-07-05
TIMOTHY GILES REDPATH HIVE ENERGY LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active

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
2016-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM WOODINGTON HOUSE EAST WELLOW HAMPSHIRE SO51 6DQ
2015-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-084.70DECLARATION OF SOLVENCY
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0115/03/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL PERTWEE / 28/02/2014
2014-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL PERTWEE / 28/02/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL PERTWEE / 28/02/2014
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0115/03/13 FULL LIST
2013-01-07AP03SECRETARY APPOINTED MR JULIAN MICHAEL PERTWEE
2013-01-07AP01DIRECTOR APPOINTED MR JULIAN MICHAEL PERTWEE
2012-12-10SH0119/11/12 STATEMENT OF CAPITAL GBP 100
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-30AR0115/03/12 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES REDPATH / 15/03/2011
2011-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HIVE SOLAR ALPHA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-02
Notices to Creditors2015-01-07
Appointment of Liquidators2015-01-07
Resolutions for Winding-up2015-01-07
Fines / Sanctions
No fines or sanctions have been issued against HIVE SOLAR ALPHA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIVE SOLAR ALPHA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 HIVE SOLAR ALPHA LTD

Intangible Assets
Patents
We have not found any records of HIVE SOLAR ALPHA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIVE SOLAR ALPHA LTD
Trademarks
We have not found any records of HIVE SOLAR ALPHA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIVE SOLAR ALPHA LTD. 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 (99999 - Dormant Company) as HIVE SOLAR ALPHA LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HIVE SOLAR ALPHA LTD 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 TypeNotices to Creditors
Defending partyHIVE SOLAR ALPHA LIMITEDEvent Date2014-12-18
Previous registered name(s) in the last 12 months: None Nature of business: Renewable Energy Consultants Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 2 February 2015 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , and if so required by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout , Tel: 0238 064 6436 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox (IP Number: 8891 ), Primary Office Holder . Appointed: 18 December 2014 : Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380 646 421 : Alexander Kinninmonth (IP Number: 9019 ), Joint Office Holder . Appointed: 18 December 2014 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHIVE SOLAR ALPHA LIMITEDEvent Date2014-12-18
Primary Office Holder: Nigel Fox , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380 646 464 and Joint Office Holder: Alexander Kinninmonth , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380 646 464 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHIVE SOLAR ALPHA LIMITEDEvent Date2014-12-18
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Renewable Energy Consultants Notice is hereby given that by Written Resolution of the members on 18 December 2014 , the following Special Resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following Ordinary Resolution: That Nigel Fox and Alexander Kinninmonth of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager Marcus Tout , Tel: 023 80646436, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox (IP No 8891 ), Primary Office Holder , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380 646 421 : Alexander Kinninmonth (IP No 9019 ), Joint Office Holder , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380 646 408 :
 
Initiating party Event TypeFinal Meetings
Defending partyHIVE SOLAR ALPHA LIMITEDEvent Date2014-12-18
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Renewable Energy Consultants NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 16 December 2015 at 11:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986 . Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12.00 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout , Tel: 02380646436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Name, address & contact details of Joint Liquidators Nigel Fox (IP Number: 8891 ), Primary Office Holder . Appointed: 18 December 2014 . RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380646421 : Alexander Kinninmonth (IP Number: 9019 ), Joint Office Holder . Appointed: 18 December 2014 . RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380646408 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIVE SOLAR ALPHA LTD 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 HIVE SOLAR ALPHA LTD 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.