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 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 | |
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 |
Last Datalog update: | 2018-10-04 09:56:56 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
GRANT PRIOR HENDERSON |
||
GRANT PRIOR HENDERSON |
||
SUSAN PAULINE LAMB |
||
REBECCA PARTRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET LAWN |
Company Secretary | ||
MICHAEL FOSTER |
Company Secretary | ||
ROBERT GRICE |
Director | ||
SUSAN PAULINE LAMB |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE AND HUMBER MICROGENERATION PARTNERSHIP COMMUNITY INTEREST COMPANY | Director | 2012-09-07 | CURRENT | 2012-08-16 | Dissolved 2015-05-12 | |
ACCOUNTANCY INTERNATIONAL LIMITED | Director | 2017-09-07 | CURRENT | 2016-11-10 | Active | |
AMARSON, MILLER & CO. LIMITED | Director | 2017-09-07 | CURRENT | 2005-06-02 | Liquidation | |
HOLLANDS MACNIVEN LIMITED | Director | 2017-08-16 | CURRENT | 2012-06-06 | Active | |
PART B MARKETING LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Roof Insulators/Plasterers | York | Solarwall is a quality focused company which has been installing energy saving insulation and renewable products throughout Yorkshire and the Humber region | |
Roof Insulators/Plasterers | Sheffield | Solarwall is a quality focused company which has been installing energy saving insulation and renewable products throughout Yorkshire and the Humber region | |
Operations Administrator | York | Solarwall is a quality focused company which has been installing energy saving insulation and renewable products throughout Yorkshire and the Humber region |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013407530010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM GREEN LANE TRADING ESTATE CLIFTON YORK YO30 5PY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1550 | |
AR01 | 31/01/16 FULL LIST | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1550 | |
AR01 | 31/01/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013407530010 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1550 | |
AR01 | 31/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS REBECCA PARTRIDGE | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AR01 | 31/01/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
SH01 | 29/11/10 STATEMENT OF CAPITAL GBP 1550 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/10/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAULINE LAMB / 11/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT PRIOR HENDERSON / 11/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/99 | |
363s | RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS | |
169 | £ IC 3000/1500 28/11/97 £ SR 1500@1=1500 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
SRES01 | ALTER MEM AND ARTS 20/11/97 | |
SRES13 | RE CONTRACT 20/11/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97 | |
363s | RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
288b | SECRETARY RESIGNED |
Notice of | 2018-03-09 |
Appointment of Liquidators | 2017-03-01 |
Meetings of Creditors | 2016-05-10 |
Appointment of Liquidators | 2016-03-29 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HITACHI CAPITAL (UK) PLC | ||
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE TRUSTEES FOR THE TIME BEING OF THE SOLARWALL LIMITED EXECUTIVEPENSION SCHEME | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER 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 SOLARWALL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Fees & Charges Income |
North Lincolnshire Council | |
|
Fees & Charges Income |
City of York Council | |
|
|
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Communities & Neighbourhoods |
Scarborough Borough Council | |
|
|
City of York Council | |
|
Communities & Neighbourhoods |
East Riding Council | |
|
|
City of York Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
City of York Council | |
|
|
Scarborough Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
The Borough of Calderdale | |
|
Equipment |
Scarborough Council | |
|
|
East Riding Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Scarborough Council | |
|
|
Scarborough Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SOLARWALL LIMITED | Event Date | 2018-03-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOLARWALL LIMITED | Event Date | 2017-02-16 |
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 Type | Meetings of Creditors | |
Defending party | SOLARWALL LIMITED | Event Date | 2016-05-04 |
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 Type | Appointment of Liquidators | |
Defending party | SOLARWALL LIMITED | Event Date | 2016-03-11 |
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. | |||
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. |