Liquidation
Company Information for SOLARGISE UK LIMITED
SWAN HOUSE, 9 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE,
|
Company Registration Number
07392130
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOLARGISE UK LIMITED | |
Legal Registered Office | |
SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE Other companies in W1T | |
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 |
Last Datalog update: | 2020-10-06 06:30:23 |
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 | ||
---|---|---|---|---|
SOLARGISE UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAJDEEP BASU |
||
RAJDEEP BASU |
||
TAMZIN CLARE PHOENIX EYRE |
||
NEIL DONALD JOHN MACLEOD |
||
ZAYNE EMMA PHOENIX MACLEOD |
||
CONRAD NEIL PHOENIX |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLARGISE AI LTD | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
SOLAR SOLAR SOLAR & CO LTD | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
SOLARGISE AFRICA LTD | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
SOLARGISE LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Liquidation | |
CAPITAL & EQUITY INVESTMENTS LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Active - Proposal to Strike off | |
LEAD ASSET STRATEGIES (LIVERPOOL) LIMITED | Director | 2005-11-04 | CURRENT | 2005-11-03 | Dissolved 2014-10-28 | |
CONRAD PHOENIX (LONDON) LIMITED | Director | 2017-03-06 | CURRENT | 1982-06-04 | Active | |
CAPEQ LIMITED | Director | 2017-07-26 | CURRENT | 2014-04-14 | Active | |
CAPITAL & EQUITY INVESTMENTS LIMITED | Director | 2014-01-14 | CURRENT | 2011-10-26 | Active - Proposal to Strike off | |
SOLARGISE LIMITED | Director | 2014-01-14 | CURRENT | 2011-11-02 | Liquidation | |
RISTOL SALVAGE LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Active | |
CONRAD PHOENIX (LONDON) LIMITED | Director | 2017-03-06 | CURRENT | 1982-06-04 | Active | |
PHOENIX SPENCER (DORA) LIMITED | Director | 2016-03-30 | CURRENT | 2009-07-15 | Active | |
ORION LAND & LEISURE LIMITED | Director | 2012-09-28 | CURRENT | 2001-08-30 | Active | |
ORION (HARWICH) LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
CAPITAL & EQUITY INVESTMENTS LIMITED | Director | 2014-11-20 | CURRENT | 2011-10-26 | Active - Proposal to Strike off | |
SOLARGISE LIMITED | Director | 2014-11-20 | CURRENT | 2011-11-02 | Liquidation | |
CLAYMORE PHOENIX LIMITED | Director | 2012-10-31 | CURRENT | 2009-03-05 | Active | |
FITZROY BUSINESS PARK (SIDCUP) LIMITED | Director | 2008-05-22 | CURRENT | 2007-07-24 | Active | |
PHOENIX SPENCER (SOUTH WEST) LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2017-06-15 | |
PHOENIX MACLEOD LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
ORION LAND & LEISURE LIMITED | Director | 2006-03-03 | CURRENT | 2001-08-30 | Active | |
HILLGATE INDUSTRIAL ESTATES LIMITED | Director | 1994-06-22 | CURRENT | 1972-02-29 | Active | |
CONRAD PHOENIX PROPERTIES LIMITED | Director | 1994-05-18 | CURRENT | 1994-03-18 | Active | |
MARRSHOT LIMITED | Director | 1992-08-14 | CURRENT | 1989-08-21 | Active | |
CPP (STORTFORD) LIMITED | Director | 1992-02-02 | CURRENT | 1989-02-02 | Active | |
CPA MANAGEMENT SERVICES | Director | 1990-12-31 | CURRENT | 1973-12-17 | Active | |
CONRAD PHOENIX (LONDON) LIMITED | Director | 1990-12-31 | CURRENT | 1982-06-04 | Active | |
THE HARVEY-RIX INVESTMENT COMPANY LIMITED | Director | 1990-12-20 | CURRENT | 1972-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/20 FROM 135 / 137 Station Road Chingford London E4 6AG England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM 24 Fitzroy Square London W1T 6EP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD JOHN MACLEOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
SH01 | 30/06/18 STATEMENT OF CAPITAL GBP 14500000 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 5000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073921300002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073921300001 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ZAYNE EMMA PHOENIX MACLEOD | |
AP01 | DIRECTOR APPOINTED MRS TAMZIN CLARE PHOENIX EYRE | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 11/04/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 5000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 5000000 | |
SH01 | 31/01/16 STATEMENT OF CAPITAL GBP 5000000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073921300002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073921300001 | |
AP03 | Appointment of Mr Rajdeep Basu as company secretary on 2015-09-30 | |
AP01 | DIRECTOR APPOINTED MR RAJDEEP BASU | |
AP01 | DIRECTOR APPOINTED MR CONRAD NEIL PHOENIX | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM NEWNHAM HALL ASHWELL ROAD NEWNHAM BALDOCK HERTFORDSHIRE SG7 5JX UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 32 FITZROY SQUARE LONDON W1T 6EX UNITED KINGDOM | |
AR01 | 30/09/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-12 |
Appointmen | 2020-04-29 |
Winding-Up Orders | 2020-04-14 |
Petitions | 2020-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SOLARGISE UK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SOLARGISE UK LIMITED | Event Date | 2021-03-12 |
Initiating party | Event Type | Appointmen | |
Defending party | SOLARGISE UK LIMITED | Event Date | 2020-04-29 |
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 Type | Winding-Up Orders | |
Defending party | SOLARGISE UK LIMITED | Event Date | 2020-04-01 |
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 Type | Petitions | |
Defending party | SOLARGISE UK LIMITED | Event Date | 2020-03-17 |
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… | |||
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. |