BYFLEET SOLNA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBYFLEET SOLNA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00752503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BYFLEET SOLNA LIMITED?

    • (7499) /

    Where is BYFLEET SOLNA LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    2nd Floor Trident House
    42-48 Victoria Street
    AL1 3HZ St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BYFLEET SOLNA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREWS-WEATHERFOIL LIMITEDMar 06, 1963Mar 06, 1963

    What are the latest accounts for BYFLEET SOLNA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for BYFLEET SOLNA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2017
    Next Confirmation Statement DueMar 14, 2017
    OverdueYes

    What is the status of the latest annual return for BYFLEET SOLNA LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BYFLEET SOLNA LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Deferment of dissolution (voluntary)

    1 pagesCOLIQ

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to May 18, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2011

    5 pages4.68

    Registered office address changed from , 49 London Road, St Albans, AL1 1LJ on Feb 17, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 18, 2011

    6 pages4.68

    Registered office address changed from , Torrington 47 Holywell Hill, St. Albans, Hertfordshire, AL1 1HD on Aug 12, 2010

    2 pagesAD01

    Administrator's progress report to May 15, 2010

    7 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report to Nov 15, 2009

    4 pages2.24B

    Administrator's progress report to May 15, 2009

    4 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Notice of extension of period of Administration

    2 pages2.31B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Nov 15, 2008

    5 pages2.24B

    Result of meeting of creditors

    14 pages2.23B

    Statement of administrator's proposal

    6 pages2.17B

    Statement of administrator's proposal

    7 pages2.17B

    Statement of affairs with form 2.14B

    4 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of BYFLEET SOLNA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVEN, Steven
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    Secretary
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    British76600790001
    LEVEN, Steven
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    Director
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    EnglandBritish76600790001
    MORTON, Stephen John
    38
    Little Roke Avenue
    CR8 5NG Kenley
    Surrey
    Director
    38
    Little Roke Avenue
    CR8 5NG Kenley
    Surrey
    United KingdomBritish53283720001
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Secretary
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    WILLIAMS, Leonard Henry
    11 Southfield Gardens
    SL1 7NE Burnham
    Buckinghamshire
    Secretary
    11 Southfield Gardens
    SL1 7NE Burnham
    Buckinghamshire
    British81516550001
    BIGGS, Bryan Harry
    Plot 5 Missenden Road
    Great Kingshill
    HP15 6ED
    Buckinghamshire
    Director
    Plot 5 Missenden Road
    Great Kingshill
    HP15 6ED
    Buckinghamshire
    British15067490001
    BUTLER, Kenneth Frederick
    Woodside
    41 Flemish Place
    RG42 2FG Warfield
    Berkshire
    Director
    Woodside
    41 Flemish Place
    RG42 2FG Warfield
    Berkshire
    British89257480001
    COOTE, Peter Edward
    Barley Corner 12 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    Director
    Barley Corner 12 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    British25588890001
    HARRIS, Stephen Clive
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritish114556470001
    HARTISS, Barry Stephen
    Robinswood
    Burleigh Road
    SL5 7PA Ascot
    Berkshire
    Director
    Robinswood
    Burleigh Road
    SL5 7PA Ascot
    Berkshire
    British7690850003
    HICKLING, Derek Brian
    The Nook
    Cocks Lane
    RG43 6JE Winkfield
    Berkshire
    Director
    The Nook
    Cocks Lane
    RG43 6JE Winkfield
    Berkshire
    United KingdomBritish47808610002
    MOODY, Michael John
    Roehurst 1 Pump Lane
    Cheapside
    SL5 7RW Ascot
    Berkshire
    Director
    Roehurst 1 Pump Lane
    Cheapside
    SL5 7RW Ascot
    Berkshire
    British15067470002
    MYERS, David George
    2 Park Close
    Limpsfield
    RH8 0AH Oxted
    Surrey
    Director
    2 Park Close
    Limpsfield
    RH8 0AH Oxted
    Surrey
    British53315550002
    PRZEDPELSKI, Eugeniusz
    6 Bredward Close
    Burnham
    SL1 7DL Slough
    Berkshire
    Director
    6 Bredward Close
    Burnham
    SL1 7DL Slough
    Berkshire
    British15067480001
    RANDALL, Trevor Charles William
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    Director
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    United KingdomBritish35206430001
    WILLIAMS, Leonard Henry
    11 Southfield Gardens
    SL1 7NE Burnham
    Buckinghamshire
    Director
    11 Southfield Gardens
    SL1 7NE Burnham
    Buckinghamshire
    United KingdomBritish81516550001
    WILLSON, Frederick George
    6 Thornbers Way
    Charvil
    RG10 9DW Reading
    Berkshire
    Director
    6 Thornbers Way
    Charvil
    RG10 9DW Reading
    Berkshire
    British72133760002

    Does BYFLEET SOLNA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2008Administration started
    May 19, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nigel John Hamilton Smith
    Torrington House
    47 Holywell Hill
    AL1 1HD St Albans
    Herts
    practitioner
    Torrington House
    47 Holywell Hill
    AL1 1HD St Albans
    Herts
    Michael William Young
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts
    practitioner
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts
    2
    DateType
    May 19, 2010Commencement of winding up
    Dec 01, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel John Hamilton Smith
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts
    practitioner
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts
    Michael William Young
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts
    practitioner
    Vantis Business Recovery
    Torrington House
    AL1 1HD 47 Holywell Hill
    St Albans Herts

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0