Administrative Receiver
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 Name | |
---|---|
SOLARTECH LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in MK18 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANNE TAYLOR |
||
SHAUN PAUL TAYLOR |
||
LAURENCE EDWARD WILLIAM VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALEXANDER MAIN |
Director | ||
MARK WILLIAM BULLOCK |
Director | ||
CHERIE DIANE TAYLOR |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLARTECH HOLDINGS LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-15 | Dissolved 2017-01-24 | |
PENHALURICK PV LTD | Director | 2016-04-13 | CURRENT | 2016-04-13 | Dissolved 2017-09-19 | |
TAS VALLEY PV LTD | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2015-06-09 | |
SOLARTECH HOLDINGS LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-15 | Dissolved 2017-01-24 | |
PENHALURICK PV LTD | Director | 2016-04-13 | CURRENT | 2016-04-13 | Dissolved 2017-09-19 | |
GOODMAN TPS LIMITED | Director | 2011-03-30 | CURRENT | 2009-02-17 | Active | |
SYTNER MOTABILITY LIMITED | Director | 2011-03-30 | CURRENT | 2009-11-28 | Active | |
MARANELLO CONCESSIONAIRES LIMITED | Director | 2011-03-30 | CURRENT | 1960-04-01 | Active | |
MARANELLO SALES LIMITED | Director | 2011-03-30 | CURRENT | 1979-08-13 | Active | |
MAR PARTS LIMITED | Director | 2011-03-30 | CURRENT | 1964-11-18 | Active | |
SOLARTECH HOLDINGS LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-15 | Dissolved 2017-01-24 | |
SYTNER AUTOMOTIVE LIMITED | Director | 2006-02-09 | CURRENT | 1986-01-20 | Active | |
R STRATTON & CO LTD. | Director | 2001-10-12 | CURRENT | 1992-03-13 | Active | |
GUY SALMON HONDA LIMITED | Director | 1999-08-31 | CURRENT | 1984-07-05 | Dissolved 2014-05-13 | |
SYTNER PROPERTIES LIMITED | Director | 1998-09-14 | CURRENT | 1998-08-07 | Active | |
SYTNER VEHICLES LIMITED | Director | 1998-06-05 | CURRENT | 1998-06-03 | Active | |
GOODMAN RETAIL LIMITED | Director | 1995-10-18 | CURRENT | 1995-09-01 | Active | |
GRAYPAUL MOTORS LIMITED | Director | 1995-09-21 | CURRENT | 1995-07-12 | Active | |
CRUICKSHANK MOTORS LIMITED | Director | 1995-05-12 | CURRENT | 1984-08-01 | Active | |
SYTNER CARS LIMITED | Director | 1995-05-12 | CURRENT | 1993-06-25 | Active | |
SYTNER GROUP LIMITED | Director | 1993-12-24 | CURRENT | 1993-12-24 | Active | |
SYTNER LIMITED | Director | 1993-03-05 | CURRENT | 1964-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
CVA4 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/11/2016 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2017 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 2 STERLING BUSINESS PARK TOP ANGEL ROAD BUCKINGHAM MK18 1TH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MAIN | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 486856 | |
AR01 | 13/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE TAYLOR / 10/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PAUL TAYLOR / 10/11/2015 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 486856 | |
AR01 | 13/03/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SECTION 175/ARRANGEMENTS APPROVED 28/10/2014 | |
RES01 | ALTER ARTICLES 28/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 486856 | |
AR01 | 13/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 23/04/13 STATEMENT OF CAPITAL GBP 486856 | |
AR01 | 13/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/03/12 FULL LIST | |
AR01 | 13/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BULLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BULLOCK | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/03/2010 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 549856 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 25 MORETON ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 1JZ | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE EDWARD WILLIAM VAUGHAN / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PAUL TAYLOR / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE TAYLOR / 13/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHERIE TAYLOR | |
363a | RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE VAUGHAN / 28/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PETER MAIN | |
288a | DIRECTOR APPOINTED LAURENCE EDWARD WILLIAM VAUGHAN | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM MERCIA HOUSE 51 THE GREEN BANBURY OXFORDSHIRE OX16 9AB | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 3 CHURCH LEYS EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SX | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/04 FROM: HARWOOD CHURCH LEYS, EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SX | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-09 |
Appointment of Administrators | 2016-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | J LESTER (BEDDING) LIMITED | |
DEBENTURE | 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 SOLARTECH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
X CYCLICAL ELECTRICAL WORKS |
Wokingham Council | |
|
|
London Borough of Waltham Forest | |
|
X CYCLICAL ELECTRICAL WORKS |
Wokingham Council | |
|
|
East Staffordshire Borough Council | |
|
Shobnall Leisure Complex |
Wokingham Council | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Shropshire Council | |
|
Current Assets-Government Debtors |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
London Borough of Waltham Forest | |
|
CONTRACTORS |
West Suffolk Council | |
|
G F Capital Fixed Assets A/C |
West Suffolk Councils | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Oxfordshire County Council | |
|
Scheduled R & M |
Oxfordshire County Council | |
|
Scheduled R & M |
Newcastle-under-Lyme Borough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 2, Top Angel, Buckingham Ind Park, Buckingham, MK18 1TH | 29,500 | 16/Apr/2010 | ||
Aylesbury Vale District Council | Unit 2, Top Angel, Buckingham Ind Park, Buckingham, MK18 1TH | 29,500 | 16/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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SOLARTECH LIMITED | Event Date | 2016-08-03 |
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 Type | Appointment of Administrators | |
Defending party | SOLARTECH LIMITED | Event Date | 2016-07-08 |
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 : | |||
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. |