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

SOLARTECH LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
04696629
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Solartech Ltd
SOLARTECH LIMITED was founded on 2003-03-13 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Solartech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLARTECH LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in MK18
 
Filing Information
Company Number 04696629
Company ID Number 04696629
Date formed 2003-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 16:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLARTECH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 SOLARTECH LIMITED
The following companies were found which have the same name as SOLARTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLARTECH TRANSFORMER LTD FLAT 4, 14 GREVILLE PLACE LONDON NW6 5JH Active Company formed on the 2002-03-27
SOLARTECH (GB) LTD 1A ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY Active Company formed on the 2008-12-22
SOLARTECH (MIDLANDS) LIMITED THE COURT YARD 36 DERBY ROAD BORROWASH DERBYSHIRE DE72 3HA Dissolved Company formed on the 2011-03-07
SOLARTECH (UK) LIMITED 197 MARKET STREET TOTTINGTON BURY LANCS BL8 3HF Dissolved Company formed on the 1998-09-24
SOLARTECH ELECTRICAL LTD 2 ALDER ROAD WEDNESBURY WEST MIDLANDS WS10 9PX Dissolved Company formed on the 2012-04-02
SOLARTECH ENERGY LTD THE HILL COTTAGE KINGS LANE SNITTERFIELD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0QA Dissolved Company formed on the 2010-12-02
SOLARTECH ENERGY SOLUTIONS LIMITED C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active - Proposal to Strike off Company formed on the 2012-12-18
SOLARTECH HOLDINGS LIMITED UNIT 2 STERLING BUSINESS PARK TOP ANGEL ROAD TOP ANGEL ROAD BUCKINGHAM MK18 1TH Dissolved Company formed on the 2008-08-15
SOLARTECH INSTALLATIONS LTD 6 OAKWOOD COURT ESLESS PARK RHOSTYLLEN WREXHAM WREXHAM LL14 4DQ Active Company formed on the 2012-01-17
SOLARTECH NORTH EAST LTD. GRIFFINS, TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Liquidation Company formed on the 2010-07-27
SOLARTECH SOLUTIONS LIMITED BRUNSWICK HOUSE 86/88 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1SP Dissolved Company formed on the 2011-06-28
SOLARTECH SYSTEMS (SOUTH WALES) LTD 37 WENALLT ROAD TONNA TONNA NEATH SA11 3HZ Dissolved Company formed on the 2013-05-24
SOLARTECH TOWEERS LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2013-05-20
SOLARTECH UV ROOFING LIMITED 1 FIFTH DROVE GOSBERTON CLOUGH SPALDING ENGLAND PE11 4JY Dissolved Company formed on the 2012-05-29
SolarTech Laboratories Inc. 17 510, rue Charles bureau 100 Mirabel Quebec J7J 1X9 Active Company formed on the 2006-12-01
SOLARTECH RENEWABLES LLC 75 VASSAR ROAD Dutchess POUGHKEEPSIE NY 12603 Active Company formed on the 2009-07-17
SOLARTECH UNIVERSAL CORP. 3000 MARCUS AVENUE-SUITE #1E5 Suffolk LAKE SUCCESS NY 11042 Active Company formed on the 2012-01-03
SOLARTECH WINDOW TINTING INC. 1563 STATE STREET Schenectady SCHENECTADY NY 12304 Active Company formed on the 2000-08-29
SOLARTECH ENERGY SYSTEMS INC. 716 LOTHROP DETROIT Michigan 48202 UNKNOWN Company formed on the 0000-00-00
SOLARTECH GROUP INC. 5200 ANTHONY WAYNE DR 1501 DETROIT Michigan 48202 UNKNOWN Company formed on the 0000-00-00

Company Officers of SOLARTECH LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE TAYLOR
Director 2005-03-01
SHAUN PAUL TAYLOR
Director 2003-03-13
LAURENCE EDWARD WILLIAM VAUGHAN
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER MAIN
Director 2008-08-20 2016-06-10
MARK WILLIAM BULLOCK
Director 2010-05-10 2011-01-12
CHERIE DIANE TAYLOR
Company Secretary 2003-03-13 2009-08-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-03-13 2003-03-17
HANOVER DIRECTORS LIMITED
Nominated Director 2003-03-13 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANNE TAYLOR SOLARTECH HOLDINGS LIMITED Director 2008-08-20 CURRENT 2008-08-15 Dissolved 2017-01-24
SHAUN PAUL TAYLOR PENHALURICK PV LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
SHAUN PAUL TAYLOR TAS VALLEY PV LTD Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-06-09
SHAUN PAUL TAYLOR SOLARTECH HOLDINGS LIMITED Director 2008-08-20 CURRENT 2008-08-15 Dissolved 2017-01-24
LAURENCE EDWARD WILLIAM VAUGHAN PENHALURICK PV LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
LAURENCE EDWARD WILLIAM VAUGHAN GOODMAN TPS LIMITED Director 2011-03-30 CURRENT 2009-02-17 Active
LAURENCE EDWARD WILLIAM VAUGHAN SYTNER MOTABILITY LIMITED Director 2011-03-30 CURRENT 2009-11-28 Active
LAURENCE EDWARD WILLIAM VAUGHAN MARANELLO CONCESSIONAIRES LIMITED Director 2011-03-30 CURRENT 1960-04-01 Active
LAURENCE EDWARD WILLIAM VAUGHAN MARANELLO SALES LIMITED Director 2011-03-30 CURRENT 1979-08-13 Active
LAURENCE EDWARD WILLIAM VAUGHAN MAR PARTS LIMITED Director 2011-03-30 CURRENT 1964-11-18 Active
LAURENCE EDWARD WILLIAM VAUGHAN SOLARTECH HOLDINGS LIMITED Director 2008-08-20 CURRENT 2008-08-15 Dissolved 2017-01-24
LAURENCE EDWARD WILLIAM VAUGHAN SYTNER AUTOMOTIVE LIMITED Director 2006-02-09 CURRENT 1986-01-20 Active
LAURENCE EDWARD WILLIAM VAUGHAN R STRATTON & CO LTD. Director 2001-10-12 CURRENT 1992-03-13 Active
LAURENCE EDWARD WILLIAM VAUGHAN GUY SALMON HONDA LIMITED Director 1999-08-31 CURRENT 1984-07-05 Dissolved 2014-05-13
LAURENCE EDWARD WILLIAM VAUGHAN SYTNER PROPERTIES LIMITED Director 1998-09-14 CURRENT 1998-08-07 Active
LAURENCE EDWARD WILLIAM VAUGHAN SYTNER VEHICLES LIMITED Director 1998-06-05 CURRENT 1998-06-03 Active
LAURENCE EDWARD WILLIAM VAUGHAN GOODMAN RETAIL LIMITED Director 1995-10-18 CURRENT 1995-09-01 Active
LAURENCE EDWARD WILLIAM VAUGHAN GRAYPAUL MOTORS LIMITED Director 1995-09-21 CURRENT 1995-07-12 Active
LAURENCE EDWARD WILLIAM VAUGHAN CRUICKSHANK MOTORS LIMITED Director 1995-05-12 CURRENT 1984-08-01 Active
LAURENCE EDWARD WILLIAM VAUGHAN SYTNER CARS LIMITED Director 1995-05-12 CURRENT 1993-06-25 Active
LAURENCE EDWARD WILLIAM VAUGHAN SYTNER GROUP LIMITED Director 1993-12-24 CURRENT 1993-12-24 Active
LAURENCE EDWARD WILLIAM VAUGHAN SYTNER LIMITED Director 1993-03-05 CURRENT 1964-07-23 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
2018-07-17AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2
2018-07-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-02-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-02-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-12-22CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2017-12-22CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/11/2016
2017-08-14AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-07-06AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2
2017-01-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2017
2016-11-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-09-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-08-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 2 STERLING BUSINESS PARK TOP ANGEL ROAD BUCKINGHAM MK18 1TH
2016-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAIN
2016-06-14AA31/12/15 TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 486856
2016-05-31AR0113/03/16 FULL LIST
2016-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-12-231.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE TAYLOR / 10/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PAUL TAYLOR / 10/11/2015
2015-05-14AUDAUDITOR'S RESIGNATION
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 486856
2015-04-10AR0113/03/15 FULL LIST
2014-11-14MEM/ARTSARTICLES OF ASSOCIATION
2014-11-14RES13SECTION 175/ARRANGEMENTS APPROVED 28/10/2014
2014-11-14RES01ALTER ARTICLES 28/10/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 486856
2014-05-12AR0113/03/14 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 486856
2013-04-09AR0113/03/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0113/03/12 FULL LIST
2011-06-01AR0113/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BULLOCK
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BULLOCK
2010-11-08AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-30CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-30RES01ADOPT ARTICLES 31/03/2010
2010-07-30SH0131/03/10 STATEMENT OF CAPITAL GBP 549856
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 25 MORETON ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 1JZ
2010-05-12AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2010-05-12AR0113/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE EDWARD WILLIAM VAUGHAN / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PAUL TAYLOR / 13/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE TAYLOR / 13/03/2010
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY CHERIE TAYLOR
2009-07-17363aRETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE VAUGHAN / 28/02/2009
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08288aDIRECTOR APPOINTED PETER MAIN
2008-09-08288aDIRECTOR APPOINTED LAURENCE EDWARD WILLIAM VAUGHAN
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM MERCIA HOUSE 51 THE GREEN BANBURY OXFORDSHIRE OX16 9AB
2008-04-29363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 3 CHURCH LEYS EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SX
2006-03-23363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: HARWOOD CHURCH LEYS, EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SX
2004-04-16363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-03-23288bDIRECTOR RESIGNED
2003-03-23288bSECRETARY RESIGNED
2003-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SOLARTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-08-09
Appointment of Administrators2016-07-14
Fines / Sanctions
No fines or sanctions have been issued against SOLARTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-20 Outstanding J LESTER (BEDDING) LIMITED
DEBENTURE 2007-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

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 SOLARTECH LIMITED

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

SOLARTECH LIMITED owns 1 domain names.

solartech.co.uk  

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

Government spend with SOLARTECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2014-6 GBP £3,085 X CYCLICAL ELECTRICAL WORKS
Wokingham Council 2014-6 GBP £572
London Borough of Waltham Forest 2013-12 GBP £2,880 X CYCLICAL ELECTRICAL WORKS
Wokingham Council 2013-11 GBP £1,500
East Staffordshire Borough Council 2013-7 GBP £506 Shobnall Leisure Complex
Wokingham Council 2013-3 GBP £26,029
London Borough of Waltham Forest 2013-1 GBP £12,072 CONTRACTORS
London Borough of Waltham Forest 2012-11 GBP £499 CONTRACTORS
Shropshire Council 2012-8 GBP £106,293 Current Assets-Government Debtors
London Borough of Waltham Forest 2012-7 GBP £26,006 CONTRACTORS
London Borough of Waltham Forest 2012-5 GBP £18,021 CONTRACTORS
Newcastle-under-Lyme Borough Council 2012-5 GBP £491 Premises-Related Expenditure
Shropshire Council 2012-5 GBP £100,863 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-4 GBP £1,176,843 Contingency/Other Capital-Capital - Construction/Conver
London Borough of Waltham Forest 2012-3 GBP £74,194 CONTRACTORS
West Suffolk Council 2012-3 GBP £117,945 G F Capital Fixed Assets A/C
West Suffolk Councils 2012-3 GBP £117,945
London Borough of Waltham Forest 2012-2 GBP £352,565 CONTRACTORS
Newcastle-under-Lyme Borough Council 2011-6 GBP £985 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2011-5 GBP £871 Premises-Related Expenditure
Oxfordshire County Council 2010-12 GBP £1,000 Scheduled R & M
Oxfordshire County Council 2010-11 GBP £26,437 Scheduled R & M
Newcastle-under-Lyme Borough Council 2010-10 GBP £795 Premises-Related Expenditure

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
Business rates information was found for SOLARTECH LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 2, Top Angel, Buckingham Ind Park, Buckingham, MK18 1TH 29,50016/Apr/2010
Aylesbury Vale District Council Unit 2, Top Angel, Buckingham Ind Park, Buckingham, MK18 1TH 29,50016/Apr/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SOLARTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

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

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySOLARTECH LIMITEDEvent Date2016-08-03
In the High Court of Justice, London case number 3588-CR Notice is hereby given by A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB the Joint Administrators, that a meeting of the creditors of Solartech Limited is to be held at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 31 August 2016 at 10.00 am. The meeting is an initial creditors meeting under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The resolutions to be taken at the meeting may also include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated, a request that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as administrators. In order to be entitled to vote at the meeting creditors must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of their claim, together with any proxy which they intend to be used on their behalf. Date of Appointment: 8 July 2016 For further details contact: A D Cadwallader, Email: recovery@leonardcurtis.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partySOLARTECH LIMITEDEvent Date2016-07-08
In the High Court of Justice, London case number 3588-CR A D Cadwallader and N A Bennett (IP Nos 9501 and 9083 ), both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB For further details contact: Charlotte Rowe, Email: recovery@leonardcurtis.co.uk or Tel: 020 7535 7000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLARTECH 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 SOLARTECH 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.