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

SOLARGISE UK LIMITED

SWAN HOUSE, 9 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE,
Company Registration Number
07392130
Private Limited Company
Liquidation

Company Overview

About Solargise Uk Ltd
SOLARGISE UK LIMITED was founded on 2010-09-30 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Solargise Uk 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
SOLARGISE UK LIMITED
 
Legal Registered Office
SWAN HOUSE
9 QUEENS ROAD
BRENTWOOD
ESSEX
CM14 4HE
Other companies in W1T
 
Filing Information
Company Number 07392130
Company ID Number 07392130
Date formed 2010-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113114673  
Last Datalog update: 2020-10-06 06:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLARGISE UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLAN E COOK LIMITED   GUY WOODLAND LTD   NIGEL WRAY LIMITED   TIFFIN GREEN 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 SOLARGISE UK LIMITED
The following companies were found which have the same name as SOLARGISE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLARGISE UK LIMITED Unknown

Company Officers of SOLARGISE UK LIMITED

Current Directors
Officer Role Date Appointed
RAJDEEP BASU
Company Secretary 2015-09-30
RAJDEEP BASU
Director 2015-09-30
TAMZIN CLARE PHOENIX EYRE
Director 2016-10-11
NEIL DONALD JOHN MACLEOD
Director 2010-09-30
ZAYNE EMMA PHOENIX MACLEOD
Director 2016-10-11
CONRAD NEIL PHOENIX
Director 2015-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJDEEP BASU SOLARGISE AI LTD Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
RAJDEEP BASU SOLAR SOLAR SOLAR & CO LTD Director 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
RAJDEEP BASU SOLARGISE AFRICA LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
RAJDEEP BASU SOLARGISE LIMITED Director 2011-11-02 CURRENT 2011-11-02 Liquidation
RAJDEEP BASU CAPITAL & EQUITY INVESTMENTS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active - Proposal to Strike off
RAJDEEP BASU LEAD ASSET STRATEGIES (LIVERPOOL) LIMITED Director 2005-11-04 CURRENT 2005-11-03 Dissolved 2014-10-28
TAMZIN CLARE PHOENIX EYRE CONRAD PHOENIX (LONDON) LIMITED Director 2017-03-06 CURRENT 1982-06-04 Active
NEIL DONALD JOHN MACLEOD CAPEQ LIMITED Director 2017-07-26 CURRENT 2014-04-14 Active
NEIL DONALD JOHN MACLEOD CAPITAL & EQUITY INVESTMENTS LIMITED Director 2014-01-14 CURRENT 2011-10-26 Active - Proposal to Strike off
NEIL DONALD JOHN MACLEOD SOLARGISE LIMITED Director 2014-01-14 CURRENT 2011-11-02 Liquidation
NEIL DONALD JOHN MACLEOD RISTOL SALVAGE LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
ZAYNE EMMA PHOENIX MACLEOD CONRAD PHOENIX (LONDON) LIMITED Director 2017-03-06 CURRENT 1982-06-04 Active
ZAYNE EMMA PHOENIX MACLEOD PHOENIX SPENCER (DORA) LIMITED Director 2016-03-30 CURRENT 2009-07-15 Active
ZAYNE EMMA PHOENIX MACLEOD ORION LAND & LEISURE LIMITED Director 2012-09-28 CURRENT 2001-08-30 Active
CONRAD NEIL PHOENIX ORION (HARWICH) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
CONRAD NEIL PHOENIX CAPITAL & EQUITY INVESTMENTS LIMITED Director 2014-11-20 CURRENT 2011-10-26 Active - Proposal to Strike off
CONRAD NEIL PHOENIX SOLARGISE LIMITED Director 2014-11-20 CURRENT 2011-11-02 Liquidation
CONRAD NEIL PHOENIX CLAYMORE PHOENIX LIMITED Director 2012-10-31 CURRENT 2009-03-05 Active
CONRAD NEIL PHOENIX FITZROY BUSINESS PARK (SIDCUP) LIMITED Director 2008-05-22 CURRENT 2007-07-24 Active
CONRAD NEIL PHOENIX PHOENIX SPENCER (SOUTH WEST) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2017-06-15
CONRAD NEIL PHOENIX PHOENIX MACLEOD LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
CONRAD NEIL PHOENIX ORION LAND & LEISURE LIMITED Director 2006-03-03 CURRENT 2001-08-30 Active
CONRAD NEIL PHOENIX HILLGATE INDUSTRIAL ESTATES LIMITED Director 1994-06-22 CURRENT 1972-02-29 Active
CONRAD NEIL PHOENIX CONRAD PHOENIX PROPERTIES LIMITED Director 1994-05-18 CURRENT 1994-03-18 Active
CONRAD NEIL PHOENIX MARRSHOT LIMITED Director 1992-08-14 CURRENT 1989-08-21 Active
CONRAD NEIL PHOENIX CPP (STORTFORD) LIMITED Director 1992-02-02 CURRENT 1989-02-02 Active
CONRAD NEIL PHOENIX CPA MANAGEMENT SERVICES Director 1990-12-31 CURRENT 1973-12-17 Active
CONRAD NEIL PHOENIX CONRAD PHOENIX (LONDON) LIMITED Director 1990-12-31 CURRENT 1982-06-04 Active
CONRAD NEIL PHOENIX THE HARVEY-RIX INVESTMENT COMPANY LIMITED Director 1990-12-20 CURRENT 1972-03-09 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
2023-06-06Compulsory liquidation winding up progress report
2022-06-21Compulsory liquidation winding up progress report
2022-06-21WU07Compulsory liquidation winding up progress report
2021-05-04WU07Compulsory liquidation winding up progress report
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 135 / 137 Station Road Chingford London E4 6AG England
2020-08-27WU04Compulsory liquidation appointment of liquidator
2020-07-20COCOMPCompulsory winding up order
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 24 Fitzroy Square London W1T 6EP
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD JOHN MACLEOD
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-05SH0130/06/18 STATEMENT OF CAPITAL GBP 14500000
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 5000000
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073921300002
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073921300001
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20AP01DIRECTOR APPOINTED MRS ZAYNE EMMA PHOENIX MACLEOD
2017-02-20AP01DIRECTOR APPOINTED MRS TAMZIN CLARE PHOENIX EYRE
2017-02-15SH08Change of share class name or designation
2017-02-11RES12Resolution of varying share rights or name
2017-02-11RES01ADOPT ARTICLES 11/04/2016
2016-11-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5000000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 5000000
2016-03-08SH0131/01/16 STATEMENT OF CAPITAL GBP 5000000
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073921300002
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073921300001
2015-10-23AP03Appointment of Mr Rajdeep Basu as company secretary on 2015-09-30
2015-10-23AP01DIRECTOR APPOINTED MR RAJDEEP BASU
2015-10-23AP01DIRECTOR APPOINTED MR CONRAD NEIL PHOENIX
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28DISS40Compulsory strike-off action has been discontinued
2015-01-27AR0130/09/14 ANNUAL RETURN FULL LIST
2015-01-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-13SH0130/09/14 STATEMENT OF CAPITAL GBP 1000
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM NEWNHAM HALL ASHWELL ROAD NEWNHAM BALDOCK HERTFORDSHIRE SG7 5JX UNITED KINGDOM
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-08AR0130/09/13 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-29AR0130/09/12 FULL LIST
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 32 FITZROY SQUARE LONDON W1T 6EX UNITED KINGDOM
2011-10-12AR0130/09/11 FULL LIST
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SOLARGISE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-12
Appointmen2020-04-29
Winding-Up Orders2020-04-14
Petitions 2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against SOLARGISE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SOLARGISE UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 SOLARGISE UK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLARGISE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLARGISE UK LIMITED
Trademarks
We have not found any records of SOLARGISE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLARGISE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SOLARGISE UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SOLARGISE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySOLARGISE UK LIMITEDEvent Date2021-03-12
 
Initiating party Event TypeAppointmen
Defending partySOLARGISE UK LIMITEDEvent Date2020-04-29
In the High Court of Justice Court Number: CR-2020-000886 SOLARGISE UK LIMITED (Company Number 07392130 ) Registered office: 135/137 Station Road, Chingford, London, E4 6AG Principal trading address:…
 
Initiating party Event TypeWinding-Up Orders
Defending partySOLARGISE UK LIMITEDEvent Date2020-04-01
In the High Court Of Justice case number 000886 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partySOLARGISE UK LIMITEDEvent Date2020-03-17
In the High Court of Justice CR-2020-000886 In the matter of SOLARGISE UK LIMITED Trading As: Solargise UK Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-name…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLARGISE UK 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 SOLARGISE UK 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.