RES SOLAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameRES SOLAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03526048
    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 RES SOLAR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RES SOLAR LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RES SOLAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PV SYSTEMS LIMITEDMar 12, 1998Mar 12, 1998

    What are the latest accounts for RES SOLAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for RES SOLAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 27, 2017

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London EC4A 3TR on Aug 17, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Jaz Bains as a director on Jun 10, 2016

    1 pagesTM01

    Appointment of Richard Paul Russell as a director on Jun 10, 2016

    2 pagesAP01

    Appointment of Mr Donald Crawford Joyce as a director on Jun 10, 2016

    2 pagesAP01

    Annual return made up to Feb 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Dominic James Hearth on Feb 26, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Oct 31, 2014

    3 pagesAA

    Termination of appointment of Ross Frazer Finlay as a director on Apr 02, 2015

    2 pagesTM01

    Annual return made up to Feb 26, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Gregory Tyler Neilson as a secretary on Oct 31, 2014

    2 pagesTM02

    Appointment of Mr Jaz Bains as a director on Nov 11, 2014

    3 pagesAP01

    Termination of appointment of Michael James Atkinson as a director on Oct 31, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to Feb 26, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA* on May 01, 2014

    2 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Feb 26, 2013 with full list of shareholders

    15 pagesAR01

    Who are the officers of RES SOLAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARTH, Dominic James
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British146269590001
    JOYCE, Donald Crawford
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish156597250002
    RUSSELL, Richard Paul
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish190386180001
    KENNA, Jeffrey Paul, Dr
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    Secretary
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    British2042580002
    NEILSON, Paul Gregory Tyler
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Secretary
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    British98688450001
    PAUL, Jane Linda
    7 The Paddock
    CF14 0AY Cardiff
    Secretary
    7 The Paddock
    CF14 0AY Cardiff
    Other46272010004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ATKINSON, Michael James
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Director
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    United KingdomBritish201542820001
    BAINS, Jaz
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United KingdomBritish179237350001
    BOOKLESS, Russell Peter
    27 Holywell Crescent
    NP7 5LH Abergavenny
    Gwent
    Director
    27 Holywell Crescent
    NP7 5LH Abergavenny
    Gwent
    United KingdomBritish58273430001
    CANDLISH, Mark Andrew Mckenzie
    Woodlea House
    The Common
    WD4 9BZ Chipperfield
    Herts
    Director
    Woodlea House
    The Common
    WD4 9BZ Chipperfield
    Herts
    EnglandBritish149967510001
    CROSS, Bruce Malcolm
    7 The Paddock
    CF14 0AY Cardiff
    Director
    7 The Paddock
    CF14 0AY Cardiff
    United KingdomBritish37962170003
    FINLAY, Ross Frazer
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Director
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    EnglandBritish133849120002
    HUNJAN, Amolak Singh
    12 Scarle Road
    Wembley
    HA0 4SN London
    Director
    12 Scarle Road
    Wembley
    HA0 4SN London
    British121941510001
    MAYS, Ian David, Dr
    The Shires
    Chapel Croft
    WD4 9DR Chipperfield
    Hertfordshire
    Director
    The Shires
    Chapel Croft
    WD4 9DR Chipperfield
    Hertfordshire
    United KingdomBritish27915290007
    QUILLEASH, Peter Moore, Mr.
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    Director
    Orchard Cottage 5 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    United KingdomBritish61997650001
    RICHARDS, Alison Mary
    Cooks Wharf
    Cheddington
    LU7 0SZ Leighton Buzzard
    Cedarwood House
    Bedfordshire
    Director
    Cooks Wharf
    Cheddington
    LU7 0SZ Leighton Buzzard
    Cedarwood House
    Bedfordshire
    UkBritish134098160001
    WINSTONE, Michael
    107 Greenfield Street
    NP24 6LH New Tredegar
    Gwent
    Director
    107 Greenfield Street
    NP24 6LH New Tredegar
    Gwent
    British121941520001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does RES SOLAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2016Commencement of winding up
    May 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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