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

SOLARWALL LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG,
Company Registration Number
01340753
Private Limited Company
Liquidation

Company Overview

About Solarwall Ltd
SOLARWALL LIMITED was founded on 1977-11-25 and has its registered office in York. The organisation's status is listed as "Liquidation". Solarwall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOLARWALL LIMITED
 
Legal Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 01340753
Company ID Number 01340753
Date formed 1977-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB313442985  
Last Datalog update: 2018-10-04 09:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLARWALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC LIMITED
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.
Companies with same name SOLARWALL LIMITED
The following companies were found which have the same name as SOLARWALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLARWALL TECHNOLOGY SIN MING LANE Singapore 573969 Dissolved Company formed on the 2016-05-10
SOLARWALL EFFICIENT ENERGY LIMITED 8 SOUTH GREAT GEORGE'S STREET DUBLIN 2 D02F880 Dissolved Company formed on the 2016-08-24

Company Officers of SOLARWALL LIMITED

Current Directors
Officer Role Date Appointed
GRANT PRIOR HENDERSON
Company Secretary 2001-05-24
GRANT PRIOR HENDERSON
Director 2007-04-02
SUSAN PAULINE LAMB
Director 1991-07-11
REBECCA PARTRIDGE
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LAWN
Company Secretary 2000-06-01 2001-05-24
MICHAEL FOSTER
Company Secretary 1997-04-07 2000-04-14
ROBERT GRICE
Director 1991-07-11 1997-11-28
SUSAN PAULINE LAMB
Company Secretary 1991-07-11 1997-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT PRIOR HENDERSON YORKSHIRE AND HUMBER MICROGENERATION PARTNERSHIP COMMUNITY INTEREST COMPANY Director 2012-09-07 CURRENT 2012-08-16 Dissolved 2015-05-12
REBECCA PARTRIDGE ACCOUNTANCY INTERNATIONAL LIMITED Director 2017-09-07 CURRENT 2016-11-10 Active
REBECCA PARTRIDGE AMARSON, MILLER & CO. LIMITED Director 2017-09-07 CURRENT 2005-06-02 Liquidation
REBECCA PARTRIDGE HOLLANDS MACNIVEN LIMITED Director 2017-08-16 CURRENT 2012-06-06 Active
REBECCA PARTRIDGE PART B MARKETING LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Roof Insulators/PlasterersYorkSolarwall is a quality focused company which has been installing energy saving insulation and renewable products throughout Yorkshire and the Humber region2016-01-27
Roof Insulators/PlasterersSheffieldSolarwall is a quality focused company which has been installing energy saving insulation and renewable products throughout Yorkshire and the Humber region2016-01-25
Operations AdministratorYorkSolarwall is a quality focused company which has been installing energy saving insulation and renewable products throughout Yorkshire and the Humber region2016-01-15

Jobs results powered by Indeed
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
2018-05-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.2
2017-03-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2017
2017-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2016
2016-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013407530010
2016-06-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-05-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM GREEN LANE TRADING ESTATE CLIFTON YORK YO30 5PY
2016-03-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1550
2016-03-01AR0131/01/16 FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1550
2015-02-02AR0131/01/15 FULL LIST
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013407530010
2014-12-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1550
2014-02-26AR0131/01/14 FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MRS REBECCA PARTRIDGE
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-14AR0131/01/13 FULL LIST
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-13AR0131/01/12 FULL LIST
2011-02-04AR0131/01/11 FULL LIST
2011-01-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-30SH0129/11/10 STATEMENT OF CAPITAL GBP 1550
2010-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-27RES01ADOPT ARTICLES 22/10/2010
2010-10-27RES12VARYING SHARE RIGHTS AND NAMES
2010-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-26AR0111/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAULINE LAMB / 11/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT PRIOR HENDERSON / 11/07/2010
2010-03-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-23363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-12-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-27363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-30363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-19363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-11363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-30288aNEW SECRETARY APPOINTED
2001-05-30288bSECRETARY RESIGNED
2000-07-27363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-06-12288aNEW SECRETARY APPOINTED
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-04288bSECRETARY RESIGNED
1999-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/99
1999-07-06363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-16363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1997-12-15169£ IC 3000/1500 28/11/97 £ SR 1500@1=1500
1997-12-12288bDIRECTOR RESIGNED
1997-12-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-01SRES01ALTER MEM AND ARTS 20/11/97
1997-12-01SRES13RE CONTRACT 20/11/97
1997-09-25225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97
1997-07-25363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-04-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to SOLARWALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-09
Appointment of Liquidators2017-03-01
Meetings of Creditors2016-05-10
Appointment of Liquidators2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against SOLARWALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Satisfied HITACHI CAPITAL (UK) PLC
LEGAL MORTGAGE 2009-09-05 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-08-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-02-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 1994-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-11-27 Satisfied THE TRUSTEES FOR THE TIME BEING OF THE SOLARWALL LIMITED EXECUTIVEPENSION SCHEME
LEGAL MORTGAGE 1990-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 SOLARWALL LIMITED

Intangible Assets
Patents
We have not found any records of SOLARWALL LIMITED registering or being granted any patents
Domain Names

SOLARWALL LIMITED owns 1 domain names.

solarwall.co.uk  

Trademarks
We have not found any records of SOLARWALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOLARWALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-6 GBP £-1,617 Fees & Charges Income
North Lincolnshire Council 2015-5 GBP £-3,975 Fees & Charges Income
City of York Council 2015-3 GBP £543
City of York Council 2015-1 GBP £1,225 Communities & Neighbourhoods
City of York Council 2014-12 GBP £9,569 Communities & Neighbourhoods
Scarborough Borough Council 2014-12 GBP £2,970
City of York Council 2014-10 GBP £71 Communities & Neighbourhoods
East Riding Council 2014-9 GBP £664
City of York Council 2014-9 GBP £8,067
Scarborough Council 2014-7 GBP £875
Scarborough Council 2014-6 GBP £3,093
City of York Council 2014-6 GBP £90
City of York Council 2014-4 GBP £2,155
East Riding Council 2014-4 GBP £3,000
East Riding Council 2014-3 GBP £3,200
East Riding Council 2014-2 GBP £3,286
East Riding Council 2014-1 GBP £1,800
City of York Council 2014-1 GBP £8,540
Scarborough Council 2013-12 GBP £1,172
East Riding Council 2013-10 GBP £1,200
East Riding Council 2013-8 GBP £1,200
The Borough of Calderdale 2013-8 GBP £3,145 Equipment
Scarborough Council 2013-7 GBP £700
East Riding Council 2013-7 GBP £1,899
City of York Council 2013-7 GBP £2,170
City of York Council 2013-6 GBP £2,140
City of York Council 2013-4 GBP £468
Scarborough Council 2013-3 GBP £1,996
Scarborough Council 2013-2 GBP £960

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOLARWALL LIMITED 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 TypeNotice of
Defending partySOLARWALL LIMITEDEvent Date2018-03-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOLARWALL LIMITEDEvent Date2017-02-16
Liquidator's name and address: David Adam Broadbent , of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson, Email: jo.hudson@begbies-traynor.com or Tel: 01904 479801 Ag FF113286
 
Initiating party Event TypeMeetings of Creditors
Defending partySOLARWALL LIMITEDEvent Date2016-05-04
case number 220 Notice is hereby given by Rob Sadler , (IP No. 009172) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and David Adam Broadbent , (IP No. 9458) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG that a meeting of the creditors of Solarwall Limited c/o 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG is to be held at York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4XG on 19 May 2016 at 10.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me at 11 Clifton Moor Business Village, James Nicholson Link, Clifton Moor, YO30 4XG by the date of the meeting if you cannot attend and wish to be represented. Please note that the Joint Administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. In order to be entitled to vote under Rule 2.38 at the meeting creditors must lodge with the Joint Administrators at 11 Clifton Moor Business Village, James Nicholson Link, Clifton Moor, YO30 4XG not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim, with the proxy form to our address above. Date of appointment: 11 March 2016. For further details contact: Mike Jenkins, Tel: 01904 479 801.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOLARWALL LIMITEDEvent Date2016-03-11
In the Leeds District Registry case number 220 Rob Sadler (IP Number: 009172 ) and David Adam Broadbent (IP Number: 009458 ), both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Administrators of the Company on 11 March 2016 . The nature of the business of the Company is Energy Solutions Provider. Any person who requires further information may contact the Joint Administrator by telephone on 01904 479801 . Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLARWALL LIMITED 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 SOLARWALL LIMITED 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.