Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01815328 LIMITED
Company Information for

01815328 LIMITED

C/O GRANT THORNTON UK LLP, 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN,
Company Registration Number
01815328
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 01815328 Ltd
01815328 LIMITED was founded on 1984-05-11 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". 01815328 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
01815328 LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP
1 WHITEHALL RIVERSIDE
LEEDS
LS1 4BN
 
Previous Names
SOLWAY INTERNATIONAL LIMITED17/11/2014
Filing Information
Company Number 01815328
Company ID Number 01815328
Date formed 1984-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2001
Account next due 31/03/2003
Latest return 08/10/2003
Return next due 05/11/2004
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2022-03-14 05:15:34
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 01815328 LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEWART HALEY
Company Secretary 2002-08-19
WILLIAM STANLEY SELLERS
Director 1991-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEWART HALEY
Director 2002-08-19 2006-08-18
WILLIAM STANLEY SELLERS
Company Secretary 1991-10-16 2002-08-19
ARCHIBALD ROBERT FRASER
Director 1991-10-16 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEWART HALEY CUSTOM LINERS LIMITED Company Secretary 2002-09-19 CURRENT 2002-09-19 Dissolved 2015-02-10
WILLIAM STANLEY SELLERS ROTOFLEX PRINT LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
WILLIAM STANLEY SELLERS HASE DIRECTORS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
WILLIAM STANLEY SELLERS MARLOW TRADING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
WILLIAM STANLEY SELLERS MY SPARES LIMITED Director 2008-12-21 CURRENT 2005-11-27 Dissolved 2015-06-05
WILLIAM STANLEY SELLERS CUSTOM LINERS LIMITED Director 2002-09-19 CURRENT 2002-09-19 Dissolved 2015-02-10

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
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-17AC92Restoration by order of the court
2014-11-17CERTNMCOMPANY NAME CHANGED SOLWAY INTERNATIONAL CERTIFICATE ISSUED ON 17/11/14
2009-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2008-11-214.72Voluntary liquidation creditors final meeting
2008-09-29LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2008-09-18287Registered office changed on 18/09/2008 from rsm robson rhodes LLP st george house 40 great george street leeds LS1 3DQ
2008-08-20LIQ MISC OCCourt order insolvency:replacement of liquidator
2008-08-20600Appointment of a voluntary liquidator
2008-08-204.40Notice of ceasing to act as a voluntary liquidator
2008-08-074.68 Liquidators' statement of receipts and payments to 2008-07-20
2008-02-174.68Liquidators' statement of receipts and payments
2007-08-154.68Liquidators' statement of receipts and payments
2007-02-074.68Liquidators' statement of receipts and payments
2006-09-12288bDirector resigned
2006-07-314.68Liquidators' statement of receipts and payments
2006-07-05600Appointment of a voluntary liquidator
2006-06-19MISCS/S CERT RELEASE OF LIQUIDATOR
2006-06-19MISCC/O REPLACEMENT OF LIQUIDATOR
2006-06-194.40Notice of ceasing to act as a voluntary liquidator
2006-01-264.68Liquidators' statement of receipts and payments
2005-08-304.68Liquidators' statement of receipts and payments
2005-02-224.68Liquidators' statement of receipts and payments
2005-02-144.68Liquidators' statement of receipts and payments
2004-02-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2004-02-14600Appointment of a voluntary liquidator
2004-02-144.20Voluntary liquidation statement of affairs
2004-01-27287Registered office changed on 27/01/04 from: west street worsbrough dale barnsley south yorkshire S70 5PD
2003-10-14363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-23363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-11-26288bDIRECTOR RESIGNED
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2002-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23288bSECRETARY RESIGNED
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2000-10-30363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-04-05244DELIVERY EXT'D 3 MTH 31/05/99
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-05363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-06395PARTICULARS OF MORTGAGE/CHARGE
1998-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24395PARTICULARS OF MORTGAGE/CHARGE
1998-05-21395PARTICULARS OF MORTGAGE/CHARGE
1998-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-0988(2)RAD 16/03/98--------- £ SI 36000@1=36000 £ IC 50000/86000
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-22363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1997-07-29287REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 31 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2HJ
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-28363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-10-25363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-08363sRETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
1993-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-03363sRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1993-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
5114 - Agents in industrial equipment, etc.



Licences & Regulatory approval
We could not find any licences issued to 01815328 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 01815328 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-14 Outstanding DEM FINANCE PLC
CHATTEL MORTGAGE 1999-11-05 Outstanding DAVENHAM TRUST PLC
CHATTEL MORTGAGE 1999-01-05 Outstanding DAVENHAM TRUST PLC
CHATTEL MORTGAGE 1998-10-08 Outstanding DAVENHAM TRUST PLC
DEBENTURE 1998-07-20 Outstanding MIDLAND BANK PLC
CHATTEL MORTGAGE 1998-05-20 Outstanding DAVENHAM TRUST PLC
CHATTEL MORTGAGE 1998-04-08 Outstanding DAVENHAM TRUST PLC
SECURED DEBENTURE 1990-12-21 Outstanding BRITISH COAL ENTERPRISE LIMITED
LEGAL CHARGE 1990-09-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-01-18 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1986-02-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-08-03 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of 01815328 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01815328 LIMITED
Trademarks
We have not found any records of 01815328 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01815328 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 (5114 - Agents in industrial equipment, etc.) as 01815328 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01815328 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01815328 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 01815328 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.