SOLID STATE SOLUTIONS LIMITED
Overview
| Company Name | SOLID STATE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02301026 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOLID STATE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HATHTREE PERIPHERALS LIMITED | Nov 18, 1988 | Nov 18, 1988 |
| RAPID 6894 LIMITED | Sep 29, 1988 | Sep 29, 1988 |
What are the latest accounts for SOLID STATE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SOLID STATE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 30 Berners Street London W1T 3LR | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Capita It Services Limited as a person with significant control on Oct 10, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Capita It Services Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Termination of appointment of Nicholas Siegfried Dale as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Aug 19, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Cessation of Magnos (Holdings) Limited as a person with significant control on Sep 30, 2016 | 1 pages | PSC07 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Nicholas Siegfried Dale on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Edward Jarvis as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Siegfried Dale as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
legacy | 10 pages | RP04CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Who are the officers of SOLID STATE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Berners Street W1T 3LR London 30 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | 72249980003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Berners Street W1T 3LR London 30 England |
| 129795770003 | ||||||||||
| LIDDLE, Karen | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom | 179130320001 | |||||||||||
| RAGG, Simon Christopher | Secretary | Prisma Park Berrington Way RG24 8GT Basingstoke 1 Hampshire United Kingdom | British | 105592230002 | ||||||||||
| SMITH, Lorraine | Secretary | 32 Farriers Close RG26 5AX Bramley Hampshire | British | 2182480003 | ||||||||||
| COWIE, Charles Stephen | Director | Tall Trees Hollywood DL13 3HE Wolsingham County Durham | United Kingdom | British | 95758710001 | |||||||||
| DALE, Nicholas Siegfried | Director | Berners Street W1T 3LR London 30 England | England | British | 240399690001 | |||||||||
| HANDS, Peter Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 177131690001 | |||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| JONES, Barry Joseph | Director | 10 St James Drive HG2 8HT Harrogate North Yorkshire | United Kingdom | British | 19927870001 | |||||||||
| RAGG, Simon Christopher | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 105592230002 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| SMITH, Lorraine | Director | 32 Farriers Close RG26 5AX Bramley Hampshire | United Kingdom | British | 2182480003 | |||||||||
| SMITH, Mark Roger | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 73388490002 | |||||||||
| SMITH, Roger Edward | Director | 32 Farriers Close Bramley RG26 5AX Tadley Hampshire | United Kingdom | British | 123173780001 |
Who are the persons with significant control of SOLID STATE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Magnos (Holdings) Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita It Services Limited | Apr 06, 2016 | Ellismuir Way Uddingston G71 5PW Glasgow Pavilion Building Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOLID STATE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SOLID STATE SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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