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

SOLAIR LIMITED

22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
Company Registration Number
02826982
Private Limited Company
Liquidation

Company Overview

About Solair Ltd
SOLAIR LIMITED was founded on 1993-06-15 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Solair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOLAIR LIMITED
 
Legal Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
Other companies in B70
 
Telephone0121 525 2722
 
Filing Information
Company Number 02826982
Company ID Number 02826982
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 27/11/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLAIR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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 SOLAIR LIMITED
The following companies were found which have the same name as SOLAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLAIR AUSTRALIA PTY LTD SA 5000 Strike-off action in progress Company formed on the 2010-09-23
SOLAIR AVIATION LTD. FORMOSA FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1ND Dissolved Company formed on the 2012-01-05
SOLAIR BEAUTE CONCEPTS, LLC 2115 ROSEWOOD DR SW CEDAR RAPIDS IA 52405 Active Company formed on the 2012-01-31
SOLAIR BUILDING PRODUCTS LIMITED UNIT 11 PENNINGTON CLOSE ALBION ROAD WEST BROMWICH WEST MIDLANDS B70 8BA Active Company formed on the 1996-06-28
SOLAIR BUILDERS California Unknown
SOLAIR CARGO, INC. 1699 CORAL WAY, SUITE 315 MIAMI FL 33145 Inactive Company formed on the 1982-01-05
SOLAIR CARGO IMPORT & EXPORT, INC. 5141 NW 79 AVE MIAMI FL 33166 Inactive Company formed on the 2008-09-08
SOLAIR COMFORT FRANCHISING INC. BAY 12 55AVE SPRUCE GROVE ALBERTA T7X 3A6 Active Company formed on the 2008-12-18
SOLAIR COMPANY LLC 421 NE JOHN STORM AVE # 344 LA CENTER WA 986290836 Active Company formed on the 2022-10-06
SOLAIR CONSULTANCY LTD 5 POOL COURT PASTURE ROAD EAST YORKSHIRE, GOOLE DN14 6HD Active - Proposal to Strike off Company formed on the 2018-02-09
SOLAIR CONSULTING INC Delaware Unknown
SOLAIR COOL PTY LTD. QLD 4220 Strike-off action in progress Company formed on the 2014-04-23
Solair Corporation Maryland Unknown
SOLAIR DESIGN INC California Unknown
SOLAIR DEVELOPMENTS LTD SOLAIR HOLIDAY COMPLEX, GWIEBI STREET BUGIBBA ST. PAUL'S BAY Unknown
SOLAIR DISTRIBUTION ALBERTA INC. 12-55 ALBERTA AVENUE Active Company formed on the 2009-03-26
SOLAIR EASY LLC 565 FRANK SHAW ROAD TALLAHASSEE FL 32312 Active Company formed on the 2014-08-22
SOLAIR ELECTRICAL PTY. LTD WA 6025 Dissolved Company formed on the 2011-03-08
SOLAIR ELECTRICAL CONTROLS INCORPORATED 8334 NW 56 STREET DORAL FL 33166 Inactive Company formed on the 2004-10-19
SOLAIR ENERGY LIMITED 80 CASTLEBLANEY ROAD KEADY CO ARMAGH BT60 3QT Active - Proposal to Strike off Company formed on the 2006-10-11

Company Officers of SOLAIR LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JOHN MCKINLEY
Company Secretary 1994-02-24
JAMIESON STEWART HOULIHAN
Director 1994-02-03
ALISTAIR JOHN MCKINLEY
Director 1994-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MARRIS
Director 1994-05-25 2000-12-01
NICHOLAS TIMOTHY TURNER
Director 1994-02-03 1994-05-25
SISEC LIMITED
Nominated Secretary 1993-06-24 1994-02-24
LOVITING LIMITED
Nominated Director 1993-06-24 1994-02-03
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1993-06-24 1994-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-15 1993-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-15 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN MCKINLEY SOLAIR BUILDING PRODUCTS LIMITED Company Secretary 1996-09-12 CURRENT 1996-06-28 Active
ALISTAIR JOHN MCKINLEY LAESNYS LTD Company Secretary 1996-03-15 CURRENT 1996-01-18 Active
ALISTAIR JOHN MCKINLEY JBS INDUSTRIES LIMITED Company Secretary 1994-02-24 CURRENT 1993-08-19 Active
JAMIESON STEWART HOULIHAN SOLAIR BUILDING PRODUCTS LIMITED Director 1996-09-12 CURRENT 1996-06-28 Active
JAMIESON STEWART HOULIHAN LAESNYS LTD Director 1996-03-15 CURRENT 1996-01-18 Active
JAMIESON STEWART HOULIHAN CONSORT LIMITED Director 1995-12-01 CURRENT 1981-07-14 Active
JAMIESON STEWART HOULIHAN NICO MANUFACTURING LIMITED Director 1994-02-03 CURRENT 1993-06-15 Active
JAMIESON STEWART HOULIHAN JBS INDUSTRIES LIMITED Director 1994-02-03 CURRENT 1993-08-19 Active
JAMIESON STEWART HOULIHAN COBURN SLIDING SYSTEMS LIMITED Director 1994-02-03 CURRENT 1994-01-07 Active
ALISTAIR JOHN MCKINLEY SOLAIR BUILDING PRODUCTS LIMITED Director 1996-09-12 CURRENT 1996-06-28 Active
ALISTAIR JOHN MCKINLEY LAESNYS LTD Director 1996-03-15 CURRENT 1996-01-18 Active
ALISTAIR JOHN MCKINLEY CONSORT LIMITED Director 1995-12-01 CURRENT 1981-07-14 Active
ALISTAIR JOHN MCKINLEY NICO MANUFACTURING LIMITED Director 1994-11-30 CURRENT 1993-06-15 Active
ALISTAIR JOHN MCKINLEY COBURN SLIDING SYSTEMS LIMITED Director 1994-11-30 CURRENT 1994-01-07 Active
ALISTAIR JOHN MCKINLEY JBS INDUSTRIES LIMITED Director 1994-05-25 CURRENT 1993-08-19 Active

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
2023-08-09CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MR SIMON HOLT
2023-06-15Appointment of Mr Bernard Houghton as company secretary on 2023-06-15
2023-06-15DIRECTOR APPOINTED MR BERNARD HOUGHTON
2023-06-15SECRETARY'S DETAILS CHNAGED FOR ALISTAIR JOHN MCKINLEY on 2023-06-15
2023-06-15Termination of appointment of Alistair John Mckinley on 2023-06-15
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN MCKINLEY
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-02-17SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2021-02-26AA01Previous accounting period shortened from 28/02/20 TO 27/02/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR ALASDAIR WEBBER
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-08PSC02Notification of Jbs Industries Ltd as a person with significant control on 2016-04-06
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Unit 11 Millard Industrial Estat Pennington Close Albion Road West Bromwich West Midlands B70 8BA
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0115/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-24AR0115/06/13 ANNUAL RETURN FULL LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-18AR0115/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-17AR0115/06/11 ANNUAL RETURN FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-26AA01Previous accounting period extended from 30/11/09 TO 28/02/10
2010-07-27AR0115/06/10 ANNUAL RETURN FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-02395Particulars of a mortgage or charge / charge no: 5
2009-08-03363aReturn made up to 15/06/09; full list of members
2008-07-07363aReturn made up to 15/06/08; full list of members
2008-03-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-31AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-28363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-07-04363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-08-22363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-19AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-16363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-31363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-08-01363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-07-17363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-05288bDIRECTOR RESIGNED
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-06-24363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-07-28363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-07-04363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1996-07-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-06-20363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-07-13363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1995-03-06AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-20395PARTICULARS OF MORTGAGE/CHARGE
1994-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/94
1994-08-12363sRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1994-07-13288NEW DIRECTOR APPOINTED
1994-07-13288DIRECTOR RESIGNED
1994-06-06225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11
1994-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-01395PARTICULARS OF MORTGAGE/CHARGE
1994-02-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-28287REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
1994-02-28SRES01ADOPT MEM AND ARTS 03/02/94
1994-02-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1016456 Active Licenced property: PENNINGTON CLOSE WEST BROMWICH GB B70 8BG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-23
Resolutions for Winding-up2023-10-23
Meetings of Creditors2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against SOLAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-09-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2000-12-20 Outstanding EURO SALES FINANCE PLC
COMPOSITE GUARANTEE AND DEBENTURE 1994-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 1994-02-08 Satisfied MERCURY ASSET MANAGEMENT PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by SOLAIR LIMITED

SOLAIR LIMITED has registered 1 patents

GB2282634 ,

Domain Names
We could not find the registrant information for the domain

SOLAIR LIMITED owns 1 domain names.

solair.co.uk  

Trademarks
We have not found any records of SOLAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLAIR 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 (32990 - Other manufacturing n.e.c.) as SOLAIR LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SOLAIR 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 SOLAIR 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 SOLAIR 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.