Dissolved
Dissolved 2017-02-17
Company Information for SOLUTIONS & INTERIORS LIMITED
WITNEY, OXFORDSHIRE, OX28 6ER,
|
Company Registration Number
05564045
Private Limited Company
Dissolved Dissolved 2017-02-17 |
Company Name | |
---|---|
SOLUTIONS & INTERIORS LIMITED | |
Legal Registered Office | |
WITNEY OXFORDSHIRE OX28 6ER Other companies in OX28 | |
Company Number | 05564045 | |
---|---|---|
Date formed | 2005-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2017-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 00:05:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LESLEY HUGGINS |
||
IAN JEREMY HUGGINS |
||
SUSAN LESLEY HUGGINS |
||
ANDREW JAMES TAYLOR |
||
STEPHEN JOHN TREADAWAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S & I MANUFACTURING COMPANY LIMITED | Company Secretary | 1998-06-03 | CURRENT | 1998-06-03 | Liquidation | |
POP JACK PROPERTIES LTD | Director | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
TT DISPLAY FURNITURE LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO CLOSE. | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 6TH APRIL 2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON WILTSHIRE SN6 8TY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 18 OLD CHURCH ROAD TERRINGTON ST JOHN WISBECH CAMBS PE14 7XA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 18/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 29 BURKITT ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4DT | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
88(2)R | AD 15/09/05-15/09/05 £ SI 30@1.00=30 £ IC 60/90 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-30 |
Winding-Up Orders | 2010-04-15 |
Petitions to Wind Up (Companies) | 2010-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 4534 - Other building installation
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as SOLUTIONS & INTERIORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOLUTIONS & INTERIORS LTD | Event Date | 2016-08-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above-named Company will be held at 1st Floor, 4 Meadow Court, 41-43 High Street, Witney, OX28 6ER on 28 October 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Further Details: Tony Broom , 01993 700244 , mail@stonham.co.uk Name(s) of Office Holder(s): Eric John Stonham : Office Holder Number(s): 6486 : Address of Office Holder(s): 1st Floor, 4 Meadow Court, 41-43 High Street, Witney, OX28 6ER : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SOLUTIONS & INTERIORS LIMITED | Event Date | 2010-03-12 |
In the Swindon County Court case number 44 Principal Trading Address: Not Known H Clements, 1st Floor, Southgate House, Southgate Street, Gloucester, GL1 1UB. Tel 01452 338000, Email Gloucester.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 12 March 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SOLUTIONS & INTERIORS LIMITED | Event Date | 2010-01-18 |
In the Swindon County Court case number 44 A Petition to wind up the above named Company whose registered office is at Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY , was presented on 18 January 2010 , by STEPHEN JOHN TREADAWAY OF , 12 Miltons Way, Wootten Bassett, Swindon SN4 7DD , a director, shareholder and creditor of the company will be heard at, Swindon County Court, The Law Courts, Islington Street, Swindon SN1 2HG , on 12 March 2010 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his agent in accordance with Rule 4.16 by 16.00 hours on 11 March 2010. The Petitioner's agent is BHG, Chartered Accountants , Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY (ref:JVW/SOL001) . : | |||
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. |