SOLCARA LIMITED
Overview
| Company Name | SOLCARA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04177874 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOLCARA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOLCARA LIMITED located?
| Registered Office Address | 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOLCARA LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED IDEAS LIMITED | Mar 12, 2001 | Mar 12, 2001 |
What are the latest accounts for SOLCARA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SOLCARA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOLCARA LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||||||
Statement of capital on Nov 21, 2014
| 4 pages | SH19 | ||||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||||||||||||||
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014 | 1 pages | AD01 | ||||||||||||||||||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013 | 1 pages | TM02 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Mr David Martin Mitchley as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 30, 2012
| 4 pages | SH06 | ||||||||||||||||||||||||||
Statement of capital on Jan 04, 2012
| 5 pages | SH02 | ||||||||||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||||||
Who are the officers of SOLCARA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 131325100001 | |||||
| MITCHLEY, David Martin | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor United Kingdom | United Kingdom | British | 146369720001 | |||||
| FLEMING, Kevin | Secretary | 62 Abbott Avenue SW20 8SQ London | Irish | 118396240001 | ||||||
| GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | 161415680001 | |||||||
| HARGREAVES, Simon Roy | Secretary | Church Hill Road EN4 8UZ Barnet 58 Hertfordshire | British | 40678300003 | ||||||
| MARTIN, Robert John | Secretary | Capel Close Summertown OX4 1NZ Oxford 13 Oxfordshire | Irish | 137277180001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | 147748500001 | |||||
| EADES, David William | Director | Pantiles Mill Lane Cogenhoe NN7 1NA Northampton Northamptonshire | England | British | 51544580003 | |||||
| FLEMING, Kevin | Director | 62 Abbott Avenue SW20 8SQ London | England | Irish | 118396240001 | |||||
| GREENER, Richard Owen | Director | Bedford Row WC1R 4HE London 32 Uk | England | British | 66509940001 | |||||
| GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | England | British | 66509940001 | |||||
| HARGREAVES, Simon Roy | Director | Church Hill Road EN4 8UZ Barnet 58 Hertfordshire | British | 40678300003 | ||||||
| JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | 40521530012 | |||||
| JACKSON, Raymond Richard | Director | Skinners Cottage Rackham Street RH20 2EX Rackham West Sussex | England | British | 24743390002 | |||||
| MARTIN, Robert John | Director | Capel Close Summertown OX2 7LA Oxford 13 Oxfordshire United Kingdom | United Kingdom | British | 75137930002 | |||||
| MAYOR, Hedley John | Director | Leggswood House Cranbrook Road TN17 2DB Frittenden Kent | United Kingdom | British | 127569110001 | |||||
| O ROURKE, Charles Albert | Director | 103 Cannon Hill Lane Merton Park SW20 9LE London | British | 75138040001 | ||||||
| SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | England | British | 89797290002 | |||||
| SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Does SOLCARA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit | Created On Apr 02, 2003 Delivered On Apr 16, 2003 | Outstanding | Amount secured £32,451.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's interest in the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 2001 Delivered On Jul 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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