Liquidation
Company Information for SOLK HOLDINGS LIMITED
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
05616413
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOLK HOLDINGS LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in LS12 | |
Company Number | 05616413 | |
---|---|---|
Company ID Number | 05616413 | |
Date formed | 2005-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/08/2015 | |
Account next due | 28/05/2017 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:56:10 |
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 |
---|---|---|
ELIZABETH LINDA SOLK |
||
JONATHAN NEIL SOLK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY SWAFFIELD |
Company Secretary | ||
PAUL ANTHONY SWAFFIELD |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLK FURNITURE HEALTHCARE LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM CANAL MILLS BRANDON STREET ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2ED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SWAFFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SWAFFIELD | |
AA | 28/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/11/15 FULL LIST | |
AA | 28/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/11/14 FULL LIST | |
AA | 28/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/11/13 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2013 TO 28/08/2013 | |
AR01 | 08/11/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 08/11/11 FULL LIST | |
AR01 | 08/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 08/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SWAFFIELD / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL SOLK / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LINDA SOLK / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY SWAFFIELD / 22/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/06 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 28/06/06 | |
RES04 | £ NC 1000/10000 28/06/ | |
88(2)R | AD 28/06/06--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: CANAL MILLS BRANDON STREET ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2EQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-02 |
Resolutions for Winding-up | 2016-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SOLK HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOLK HOLDINGS LIMITED | Event Date | 2016-10-27 |
David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway, Tel: 0113 390 7940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOLK HOLDINGS LIMITED | Event Date | 2016-10-27 |
At a General Meeting of the members of the above named Company duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, on 27 October 2016 , the following special resolution was duly passed: That the Company be wound up voluntarily and that David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Kate Blakeway, Tel: 0113 390 7940. | |||
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. |