Liquidation
Company Information for SOLID EIGHT GROUP LIMITED
36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
08658057
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SOLID EIGHT GROUP LIMITED | ||||
Legal Registered Office | ||||
36 PARK ROW LEEDS LS1 5JL Other companies in YO8 | ||||
Previous Names | ||||
|
Company Number | 08658057 | |
---|---|---|
Company ID Number | 08658057 | |
Date formed | 2013-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 17:28:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM SCOTT LAWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY JOHN TURNER |
Director | ||
OSKER HEIMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AP INSTALLS LIMITED | Director | 2015-09-14 | CURRENT | 2011-12-22 | Liquidation | |
PREFABRICATED SOLUTIONS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/18 FROM Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/18 FROM Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW 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:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086580570007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086580570004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086580570003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086580570002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086580570001 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM 80 West View Barlby Road Selby North Yorkshire YO8 5BD | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 122 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086580570006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086580570005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN TURNER | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 122 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086580570003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086580570004 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-03-19 GBP 132 | |
SH03 | Purchase of own shares | |
RES15 | CHANGE OF NAME 03/06/2015 | |
CERTNM | Company name changed solid eight holdings LIMITED\certificate issued on 08/06/15 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086580570002 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/08/14 FULL LIST | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 200.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086580570001 | |
RES15 | CHANGE OF NAME 27/08/2013 | |
CERTNM | COMPANY NAME CHANGED SOLID EIGHT (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 11/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN TURNER | |
AP01 | DIRECTOR APPOINTED MR GRAHAM SCOTT LAWTON | |
AA01 | CURRSHO FROM 31/08/2014 TO 31/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-08 |
Resolution | 2018-08-08 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
|
|
|
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 SOLID EIGHT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as SOLID EIGHT GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SOLID EIGHT GROUP LIMITED | Event Date | 2018-08-08 |
Name of Company: SOLID EIGHT GROUP LIMITED Company Number: 08658057 Nature of Business: Holding and management company for a group of companies Previous Name of Company: Solid Eight Holdings Limited R… | |||
Initiating party | Event Type | Resolution | |
Defending party | SOLID EIGHT GROUP LIMITED | Event Date | 2018-08-08 |
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. |