Dissolved 2017-03-21
Company Information for MIDLANDS SOLAR SOLUTIONS LIMITED
BLACKPOOL, FY1 3PB,
|
Company Registration Number
07332602
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
MIDLANDS SOLAR SOLUTIONS LIMITED | |
Legal Registered Office | |
BLACKPOOL FY1 3PB Other companies in B72 | |
Company Number | 07332602 | |
---|---|---|
Date formed | 2010-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 23:24:49 |
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 |
---|---|---|
MARK KEVIN MOUNTJOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY WATT |
Company Secretary | ||
JONATHAN RICHARD WATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCC CONTRACTORS LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Dissolved 2018-06-19 | |
1ST IN ENERGY LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
MODERN DEVELOPMENTS (MIDLANDS) LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
MODERN DEVELOPMENTS (UK) LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
SOLAR PANEL COPMANY UK LTD. | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2014-06-03 | |
TAMWORTH SOLAR PANELS UK LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2014-07-15 | |
SOLIHULL SOLAR PANELS UK LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-28 | Dissolved 2014-06-03 | |
MODERN DEVELOPMENTS (SUTTON) LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-20 | Dissolved 2017-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR. | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR. | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/08/2014 TO 30/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN MOUNTJOY / 03/08/2014 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD B72 1TJ UNITED KINGDOM | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 02/08/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY WATT | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATT | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 19 BELVOIR DOSTHILL B77 1JJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MARK MOUNTJOY | |
AP03 | SECRETARY APPOINTED LESLEY WATT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-11 |
Appointment of Liquidators | 2016-01-12 |
Resolutions for Winding-up | 2016-01-12 |
Meetings of Creditors | 2015-12-10 |
Proposal to Strike Off | 2013-09-03 |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2013-08-31 | £ 155,090 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 13,699 |
Creditors Due Within One Year | 2012-08-31 | £ 10,048 |
Creditors Due Within One Year | 2011-08-31 | £ 15,699 |
Creditors and other liabilities
|
|
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 MIDLANDS SOLAR SOLUTIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 5,771 |
Cash Bank In Hand | 2012-08-31 | £ 5,770 |
Cash Bank In Hand | 2011-08-31 | £ 23,682 |
Current Assets | 2013-08-31 | £ 136,910 |
Current Assets | 2011-08-31 | £ 1,899 |
Debtors | 2013-08-31 | £ 102,500 |
Debtors | 2012-08-31 | £ 92,000 |
Debtors | 2011-08-31 | £ 5,189 |
Stocks Inventory | 2013-08-31 | £ 34,414 |
Tangible Fixed Assets | 2013-08-31 | £ 8,722 |
Tangible Fixed Assets | 2012-08-31 | £ 9,625 |
Tangible Fixed Assets | 2012-08-31 | £ 9,625 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MIDLANDS SOLAR SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MIDLANDS SOLAR SOLUTIONS LIMITED | Event Date | 2016-09-29 |
NOTICE is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and of creditors of the above-named Company will be held at 269 Church Street, Blackpool, Lancashire, FY1 3PB on 1 December 2016 , at 2.30 pm, 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, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire, FY1 3PB no later than 12 noon on the working day immediately before the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. For further details contact: Sheryl Armer , recover@adcrofthilton.co.uk 01253 299399 , reference: B6631. Name of office holder: Rosalind Mary Hilton Office holder number: 8604 Address: Adcroft Hilton Ltd , 269 Church Street, Blackpool, Lancashire, FY1 3PB : Capacity: Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDLANDS SOLAR SOLUTIONS LIMITED | Event Date | 2015-12-30 |
Rosalind Mary Hilton , Liquidator, Adcroft Hilton Ltd , 269 Church Street, Blackpool, Lancs FY1 3PB , Tel No 01253 299 399, email recover@adcrofthilton.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIDLANDS SOLAR SOLUTIONS LIMITED | Event Date | 2015-12-30 |
At a General Meeting of the Members of the above named company, duly convened and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 30th December 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 and No 3 as ordinary resolutions: 1. That the Company be wound up voluntarily 2. That Gagen Dulari Sharma and Rosalind Hilton be and are hereby appointed Joint Liquidators for the purposes of such a winding up. 3. That the Liquidators are authorised to act jointly and severally in the Liquidation. Rosalind Mary Hilton , 8604 , Liquidator , Adcroft Hilton Ltd , 269 Church Street, Blackpool, Lancs FY1 3PB , Tel No 01253 299 399 , email recover@adcrofthilton.co.uk Mr M K Mountjoy Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIDLANDS SOLAR SOLUTIONS LIMITED | Event Date | 2013-09-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIDLANDS SOLAR SOLUTIONS LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIDLANDS SOLAR SOLUTIONS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 257 Hagley Road, Birmingham B16 9NA on 30 December 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA not later than 12.00 o'clock noon on the preceding day of the meeting if you wish to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, from Mrs Gagen Sharma MIPA (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further information about the case is available from Sharma & Co on 0121 454 2700. Dated: 30th November 2015 By Order of the Board Mark Kevin Mountjoy , Director : | |||
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. |