SOLID STATE SOLUTIONS LIMITED

SOLID STATE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOLID STATE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02301026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOLID STATE SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SOLID STATE SOLUTIONS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLID STATE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HATHTREE PERIPHERALS LIMITEDNov 18, 1988Nov 18, 1988
    RAPID 6894 LIMITEDSep 29, 1988Sep 29, 1988

    What are the latest accounts for SOLID STATE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SOLID STATE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Nov 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    Change of details for Capita It Services Limited as a person with significant control on Oct 10, 2019

    2 pagesPSC05

    Change of details for Capita It Services Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Termination of appointment of Nicholas Siegfried Dale as a director on Aug 20, 2019

    1 pagesTM01

    Appointment of Mrs Francesca Anne Todd as a director on Aug 19, 2019

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with updates

    5 pagesCS01

    Cessation of Magnos (Holdings) Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Oct 01, 2018

    1 pagesAD01

    Director's details changed for Mr Nicholas Siegfried Dale on Jun 15, 2018

    2 pagesCH01

    Termination of appointment of Ian Edward Jarvis as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Nicholas Siegfried Dale as a director on Jan 31, 2018

    2 pagesAP01

    legacy

    10 pagesRP04CS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of SOLID STATE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    LIDDLE, Karen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    179130320001
    RAGG, Simon Christopher
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    1
    Hampshire
    United Kingdom
    Secretary
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    1
    Hampshire
    United Kingdom
    British105592230002
    SMITH, Lorraine
    32 Farriers Close
    RG26 5AX Bramley
    Hampshire
    Secretary
    32 Farriers Close
    RG26 5AX Bramley
    Hampshire
    British2182480003
    COWIE, Charles Stephen
    Tall Trees
    Hollywood
    DL13 3HE Wolsingham
    County Durham
    Director
    Tall Trees
    Hollywood
    DL13 3HE Wolsingham
    County Durham
    United KingdomBritish95758710001
    DALE, Nicholas Siegfried
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish240399690001
    HANDS, Peter Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish177131690001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JONES, Barry Joseph
    10 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    Director
    10 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    United KingdomBritish19927870001
    RAGG, Simon Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish105592230002
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    SMITH, Lorraine
    32 Farriers Close
    RG26 5AX Bramley
    Hampshire
    Director
    32 Farriers Close
    RG26 5AX Bramley
    Hampshire
    United KingdomBritish2182480003
    SMITH, Mark Roger
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish73388490002
    SMITH, Roger Edward
    32 Farriers Close
    Bramley
    RG26 5AX Tadley
    Hampshire
    Director
    32 Farriers Close
    Bramley
    RG26 5AX Tadley
    Hampshire
    United KingdomBritish123173780001

    Who are the persons with significant control of SOLID STATE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04962264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ellismuir Way
    Uddingston
    G71 5PW Glasgow
    Pavilion Building
    Scotland
    Apr 06, 2016
    Ellismuir Way
    Uddingston
    G71 5PW Glasgow
    Pavilion Building
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc045439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOLID STATE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 30, 2008
    Delivered On Jul 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 prisma park berrington way basingstoke by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 07, 2005
    Delivered On Oct 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    95. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Jan 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 05, 2005
    Delivered On Oct 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 11, 1993
    Delivered On Apr 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Oct 08, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SOLID STATE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Sep 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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