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

SOLVALUB LIMITED

494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA,
Company Registration Number
01789154
Private Limited Company
Dissolved

Dissolved 2016-11-11

Company Overview

About Solvalub Ltd
SOLVALUB LIMITED was founded on 1984-02-06 and had its registered office in 494 Midsummer Boulevard. The company was dissolved on the 2016-11-11 and is no longer trading or active.

Key Data
Company Name
SOLVALUB LIMITED
 
Legal Registered Office
494 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA
Other companies in MK16
 
Filing Information
Company Number 01789154
Date formed 1984-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-11
Type of accounts FULL
Last Datalog update: 2018-01-27 00:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLVALUB 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 SOLVALUB LIMITED
The following companies were found which have the same name as SOLVALUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLVALUB ENGINEERING LIMITED MERCHANT'S HOUSE, 27-30, MERCHANT'S QUAY, DUBLIN 8 Dissolved Company formed on the 1992-12-23
Solvalub Limited Unknown Company formed on the 2015-10-08
SOLVALUB PETROLEUM PRODUCTIONS LIMITED MERCHANT'S HOUSE, 27-30, MERCHANT'S QUAY, DUBLIN 8 Dissolved Company formed on the 1992-10-07
Solvalub Usa Inc. Delaware Unknown

Company Officers of SOLVALUB LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE GUY
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE ZALESSKIY
Company Secretary 2010-11-29 2015-07-01
JUSTINE ZALESSKIY
Director 2012-07-01 2015-06-18
PAVEL BORISOVICH TITOV
Director 2009-05-27 2012-08-31
BORIS YOURYEVICH TITOV
Director 1992-01-22 2012-06-29
FAISAL HABIB
Director 2004-01-05 2010-12-16
FAISAL HABIB
Company Secretary 2001-08-01 2010-11-29
PHILIPPE GUY
Director 2001-12-06 2010-09-30
ALEXANDER MOISEEVICH GOLUBOVSKI
Director 1992-01-22 2001-09-21
JUSTINE ZALESSKIY
Company Secretary 1999-03-01 2001-08-01
BORIS YOURYEVICH TITOV
Company Secretary 1995-02-18 1999-03-01
ARTEMI ARTEMIEVICH OSSIPIAN
Director 1993-04-16 1999-03-01
MICHAEL KENNETH DOUGLAS HIND
Company Secretary 1992-01-22 1995-02-18
MICHAEL KENNETH DOUGLAS HIND
Director 1992-01-22 1995-02-18
GUEORGUI RAMZAITSEV
Director 1994-03-30 1994-12-19
SEGUEI SHUTOV
Director 1994-03-30 1994-12-19

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
2016-11-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY JUSTINE ZALESSKIY
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 2/3 BASSETT COURT NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2015-07-134.70DECLARATION OF SOLVENCY
2015-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE ZALESSKIY
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-16AR0121/12/14 FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE GUY / 29/05/2014
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 19 BERKELEY STREET LONDON W1J 8ED
2014-01-30AP01DIRECTOR APPOINTED MR PHILIPPE GUY
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-06AR0121/12/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0121/12/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAVEL TITOV
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AP01DIRECTOR APPOINTED JUSTINE ZALESSKIY
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BORIS TITOV
2012-01-03AR0121/12/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0121/12/10 FULL LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL HABIB
2010-11-29AP03SECRETARY APPOINTED MRS JUSTINE ZALESSKIY
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY FAISAL HABIB
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUY
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0121/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL BORISOVICH TITOV / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS YOURYEVICH TITOV / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FAISAL HABIB / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GUY / 21/12/2009
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM WESTMINSTER TOWER 3 ALBERT EMBANKMENT LONDON SE1 7SP
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-28288aDIRECTOR APPOINTED MR PAVEL BORISOVICH TITOV
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / BORIS TITOV / 27/05/2009
2009-01-05363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-22169£ IC 900000/100000 17/10/05 £ SR 800000@1=800000
2005-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-09-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-09-09RES13AGGRE CO SOLVALUB HOLD 31/08/05
2005-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-05288aNEW DIRECTOR APPOINTED
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-12-13288aNEW DIRECTOR APPOINTED
2001-09-25288bDIRECTOR RESIGNED
2001-08-09288bSECRETARY RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13169£ SR 100000@1 03/07/00
2001-03-01SRES09POS 100000 & CANCEL 02/06/00
2001-03-01363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOLVALUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-01
Resolutions for Winding-up2015-07-09
Appointment of Liquidators2015-07-09
Notices to Creditors2015-07-09
Fines / Sanctions
No fines or sanctions have been issued against SOLVALUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1994-01-12 Satisfied HIVEBUY LIMITED
MULTI ACCOUNT CLIENTS 1992-07-30 Satisfied AMERICAN EXPRESS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SOLVALUB LIMITED

Intangible Assets
Patents
We have not found any records of SOLVALUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLVALUB LIMITED
Trademarks
We have not found any records of SOLVALUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLVALUB LIMITED. 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 (82990 - Other business support service activities not elsewhere classified) as SOLVALUB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOLVALUB 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.
Import/Export of Goods
Goods imported/exported by SOLVALUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0122
2013-07-0122041096Varietal sparkling wines of fresh grapes without PDO and PGI

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySOLVALUB LIMITEDEvent Date2016-06-28
Notice is hereby given that a final meeting of the Members of Solvalub Limited will be held at 10.00 am on 2 August 2016. The meeting will be held at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 29 June 2015 Office Holder details: Colin David Wilson, (IP No. 9478) and Timothy John Edward Dolder, (IP No. 9008) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOLVALUB LIMITEDEvent Date2015-06-29
Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, requisite majority of members of the Company who (at the date of this resolution) would have been entitled to vote upon the resolutions set out below had they been proposed at a general meeting of the Company at which they were present, passed on 29 June 2015 , the following Written Resolutions as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Colin David Wilson , (IP No. 9478) and Timothy John Edward Dolder , (IP No. 9008) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly and severally in matters relating to the winding up. For further details contact: Matt Rolph, E-mail: matt.rolph@opusllp.com, Tel: 01908 306089.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOLVALUB LIMITEDEvent Date2015-06-29
Colin David Wilson , (IP No. 9478) and Timothy John Edward Dolder , (IP No. 9008) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: Matt Rolph, E-mail: matt.rolph@opusllp.com, Tel: 01908 306089.
 
Initiating party Event TypeNotices to Creditors
Defending partySOLVALUB LIMITEDEvent Date2015-06-29
We, Colin David Wilson and Timothy John Dolder of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA give notice that we were appointed Joint Liquidators of the above named Company on 29 June 2015 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rules 1986, Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 06 July 2015 to prove their debts by sending to the undersigned Colin David Wilson of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this 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 declared before his debt was proved. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 29 June 2015 Office Holder details: Colin David Wilson , (IP No. 9478) and Timothy John Edward Dolder , (IP No. 9008) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . For further details contact: Matt Rolph, E-mail: matt.rolph@opusllp.com, Tel: 01908 306089.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLVALUB 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 SOLVALUB 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3